THE LONDON GAZETTE, 15TH MARCH 1974 3475

Name of Company: BELSAY ARCADE GARAGE Name of Company: N. BLOOM & CO., LIMITED. LIMITED. Nature of Business: BOOT AND SHOE MANU- Nature of Business: MOTOR CAR DEALERS and FACTURERS REPAIRERS. Address of Registered Office: "Albion House", 87-89 Address of Registered Office: Lloyds Banks Chambers, High Street, London EC3N 1LH. Collingwood Street, Newcastle upon Tyne, NE1 1JP. Liquidator's Name and Address: Sidney Joseph Robinson, Liquidators' Names and Addresses: William Lindop Hall, F.C.I.S., of L. G. Darling & Co., 87-89 Aldgate High 70 Pavement, London EC2A 1SX and William Street, London EC3N 1LH. Gawen Mackey, 67 Chiswell Street, London EC1Y 4SY. Date of Appointment: 12th March 1974. Date of Appointment: 27th February 1974. By whom Appointed: Members. , (249) By whom Appointed: Members. (179) Name of Company: THE STEPNEY SHOE Name of Company: PRINTERS HEATERS LIMITED. MANUFACTURING COMPANY LIMITED. Nature of Business: MANUFACTURERS of COMPOS- Nature of Business: PROPERTY INVESTORS. ING MACHINE HEATERS and EQUIPMENT. Address of Registered Office: "Albion House", 87-89 Address of Registered Office: Capel House, New Broad Aldgate High Street, London EC3N 1LH. Street, London EC2M 1JS. Liquidator's Name and Address: Sidney Joseph Robinson, Liquidator's Name and Address: Frank Ivor Read, Capel F.C.I.S., of L. G. Darling & Co., 87-89 Aldgate High House, New , London EC2M 1JS. Street, London EC3N 1LH. Date of Appointment: 8th March 1974. Date of Appointment: 12th March 1974. By whom Appointed: Members. (269) By whom Appointed: Members. (248)

Name of Company: LEIGHSHIRE ENTERPRISES Name of Company: NEWLAY INVESTMENT CO. LIMITED. LIMITED. Nature of Business: MANUFACTURERS of CLOCKS. Nature of Business: INVESTMENT COMPANY. Address of Registered Office: 49 Welbeck Street, London Address of Registered Office: 116 Cardigan Road, Leeds W1M 7HE. LS6 3BL. Liquidator's Name and Address: Michael Elliot, F.C.A., 49 Liquidator's Name and Address: James Whitehead, 116 Welbeck Street, London W1M 7HE. Cardigan Road, Leeds LS6 3BL. Date of Appointment: 26th February 1974. Date of Appointment: 13th March 1974. By whom Appointed: Members. (266) By whom Appointed: Members. (245)

Name of Company: FINE ART METALWORK Name of Company: BINART COLOUR PRINTERS LIMITED. LIMITED. Nature of Business: DEALERS in CLOCKS and OBJECTS Nature of Business: GENERAL PRINTING COMPANY. D'ART. Address of Registered Office: 4 Gray's Inn Square, London Address of Registered Office: 49 Welbeck Street, London WC1R 5AU. W1M 7HE. Liquidator's Name and Address: Philip Percy Parker, Liquidator's Name and Address: Michael Elliot, F.C.A., 49 F.C.A., 4 Gray's Inn Square, London WC1R 5AU. Welbeck Street, London W1M 7HE. Date of Appointment: 11th March 1974. Date of Appointment: 26th February 1974. By whom Appointed: Members. (243) By whom Appointed: Members. (264) Name of Company W. WANE AND COMPANY Name of Company: RADHEAT LIMITED. LIMITED. Nature of Business: HEATING ENGINEERS. Nature of Business: PROPERTY DEVELOPERS. Address of Registered Office: Bramhall Green, Bramhall. Address of Registered Office: HA Parkfield Avenue, Liquidator's Name and Address: Norman Albert Armstrong, Birkenhead. 51 Mosley Street, Manchester M60 7JU. Liquidator's Name and Address: Alfred Quinn, HA Park- Date of Appointment: 26th February 1974. field Avenue, Birkenhead. By whom Appointed: Members and Creditors. (251) Date of Appointment: 7th March 1974. By whom Appointed: Members. (48) Name of Company: JOHN M. TERRY & CO. LTD. Nature of Business: ENGINEERS. Name of Company: CAIRNFIELD INVESTMENTS Address of Registered Office: 43 Goldieslie Road, Sutton LIMITED. Coldfield, Warwickshire. Nature of Business: INVESTORS. Liquidator's Name and Address: Trevor Watkins, 5 Brook Address of Registered Office: Lloyds Bank Chambers, 310- Street, Stoke-on-Trent. 312 Chiswick High Road, London W.4 1NR. Date of Appointment: 28th February 1974. Liquidator's Name and Address: Evelyn James Henry By whom Appointed: Members. (134) Clarke, Lloyds Bank Chambers, 310-312 Chiswick High Road, London W4 1NR. Date of Appointment: 8th March 1974. Name of Company: THE HIGH GREEN FORGE By whom Appointed: Members. (49) COMPANY LIMITED. Nature of Business: IRONFOUNDERS, FORGERS AND ENGINEERS. (No business carried on for many years.) Name of Company: HOLLISTONE PROPERTIES Address of Registered Office: Pluto Works, Penistone Road, LIMITED. Wadsley , Sheffield S6 ILL. Nature of Business: PROPERTY INVESTORS. Liquidator's Name and Address: George Ronald Littlewood, Address of Registered Office: 159 Ashley Road, Hale, Messrs. Hawson & Co., Pegasus House, 463A Glossop Altrincham, Cheshire. Road, Sheffield S10 2QD. Liquidator's Name and Address: David Joseph Jones, 159 Date of Appointment: 5th March 1974. Ashley Road, Hale, Altrincham, Cheshire. By whom Appointed: Members. (284) Date of Appointment: 12th March 1974. By whom Appointed: Members. (47) Name of Company: JOSEPH (PANELS) LIMITED. Nature of Business: LAMINATED PLASTIC Name of Company: CORTFORD LIMITED. FABRICATORS. Nature of Business: MANUFACTURE OF COSMETICS. Address of Registered Office: 27-37 Blackstock Road, Address of Registered Office: Epworth House, 25-35 City London N.4. Road, London, EC1Y 1AR. Liquidator's Name and Address: Michael John Kriteman, Liquidator's Name and Address: Ernest Frederick Tuffrey, 27-37 Blackstock Road, London N.4. Hope, Agar & Co., 25-35 , London, EC1Y 1AR. Date of Appointment: 4th March 1974. Date of Appointment: llth March 1974. By whom Appointed: Members. (078) By whom Appointed: Creditors. (290)