THE LONDON GAZETTE, 29TH AUGUST 1969 8979

Name, Address and Description—Sherwood, Ernest EMBLETON, Olive Mable, of Flat 20, Denham Charles, Park House, 22, Park Street, Croydon, Lodge, Oxford Road, Denham in the county of CR9 1TX, Official Receiver. Date of Release— Buckinghamshire, and SCRIPPS, Frank Ernest, of 21st Aug., 1969. 4, Mill! House, Church Hill, Harefield in the county of Middlesex, formerly carrying oat business as EGERTON, James William, residing at Moss Farm, W. A. Embleton at 3, Moorham Road, Harefield Moss Lane, Mobberley in the county of Chester, in the county otf Middlesex, NEWSAGENTS, Lorry Driver, formerly carrying on business as a TOBACCONISTS and CONFECTIONERS. HAULAGE CONTRACTOR, at Moss Farm afore- Court—SLOUGH. No. of Matter—27 of 1967. said. Court—MANCHESTER. No. of Matter— Trustee's Name, Address and Description— 31 of 1968. Trustee's Name, Address and Descrip- Goddard, Rex George, Somerset House, 3, Blagrave tion—Meredith, William Henry, Townbury House, Street, Reading, Berks., Official Receiver. Date of 11, 'Blackfnars Street, Salford, M3 SAB, Official Release—22nd Aug., 1969. Receiver. Date of Release—26th Aug., 1969. COLMER, Ernest William, of 26, Beech Avenue, Brenitwood in the county of , carrying on SIDEBOTHAM, James, of IS, Marwood Drive, business at Factory Road, Gidea Park in the Newall Green, Wythenshawe, Manchester, 23, aforesaid county, as a CIVIL ENGINEER, (des- BUILDING CONTRACTOR. Court—MAN- cribed in the Receiving Order as E. W. Coimer CHESTER (by transfer from High Court of (male) of 28, Beech Avenue, Brentwood in the Justice). No. of Matter—22 of 1968. Trustee's county of Essex, Civil Engineering Contractor). Name, Address and Description—Meredith, William Court—SOUTHEND. No. of Matter—66 of 1966. Henry, Townbury House, 11, Blackfriars Street, Trustee's Name, Address and Description—Sage, Salford, M3 SAB, Official Receiver. Date of Frederick Leonard, 4th Floor, Carby House, Release—26th Aug., 1969. Victoria Avenue, Southend-on-Sea, Essex, Official Receiver. Date of Release—26th Aug., 1969. SIMMONDS, John, unemployed, residing and lately carrying on business as a COAL MERCHANT, DUNCOMBE, George Leo, of "Pleasant Point", at 52, St. Cadoc's Road, Trevethm, Pontypool in Dunton Road, Little Burstead, in the the county of Monmouth. Court—NEWPORT county of Essex, Heating System Sales Repre- (Mon.). No. of Matter—23 of 1967. Trustee's sentative, residing and formerly carrying on busi- Name, Address and Description—Longley, Bernard ness at " Pleasant Point", Dunton Road, Little James, 9th Floor, 24-26, Newport Road, Cardiff, Burstead, Billericay aforesaid, as a PLUMBING Official Receiver. Date of Release—26th Aug., and HEATING CONTRACTOR under the style 1969. of Duncombe. Court—SOUTHEND. No. of Matter—83 of 1967. Trustee's Name, Address and STEWART-LANDOR, Lawrence, formerly Laurence Description'—Sage, Frederick Leonard, 4th Floor, Stuart Lands, a MOTIVATED DISPLAY Carby House, Victoria Avenue, Southend-on-Sea, DEALER, residing and carrying on business in the Essex, Official Receiver. Date of Release—26th county of Monmouth, under the style of Motivated Aug., 1969. Displays, from, a mobile caravan, fomerly residing and carrying on business at 3, Glyme House, INGLETON, Edward Stanley, (described in the Enstone in the county of Oxford (described in Receiving Order as E. S. Ingleton, (male)), Con- the Receiving Order as Lawrence Stewart Landor). tract Manager, of 8, Pearsons Avenue, Rayleigh, Court—NEWPORT (Mon.). No. of Matter—33 of Essex, formerly carrying on business in his own 1967. Trustee's Name, Address and Description name as a PLUMBING CONTRACTOR, from —Longley, Bernard James, 9th Floor, 24-26, 8, Pearsons Avenue, Rayleigh aforesaid. Court— Newport Road, Cardiff, CF2 1SH, Official Receiver. SOUTHEND. No. of Matter—65 of 1966. Trustee's Name, Address and Description—Sage, Date of Release—26th Aug., 1969. Frederick Leonard, 4th Floor, Carby House, Victoria Avenue, Southend-on-Sea, Essex, Official Receiver. BUCKLES, Thomas Joseph, Lorry Driver, residing Date of Release—26th Aug., 1969. at 17, The Grove, Newport Pagnell in the county of Buckingham, formerly residing at 18, Mill Street, THEOBALD, Ronald Terence, residing at Strebor Newport Pagnell aforesaid, and formerly carrying Lodge, Long Road, , previously resid- on business at 17, High Street, Newport Pagnell ing at 261, Victoria Avenue, Southend-on-Sea and aforesaid, as a GREENGROCER and MARKET 8, Powell Road, Laindon, all in the county of GARDENER, under the style of "Country Essex, previously carrying on business as a HEAT- Produce". Court—NORTHAMPTON. No. of ING ENGINEER and PLUMBER at 8, Powell Matter—5 of 1964. Trustee's Name, Address Road aforesaid, and at Station Approach, Laindon and Description—Savage, Ronald Frank, 6, Cheyne aforesaid. Court—SOUTHEND. No. of Matter Walk, Northampton, Official Receiver and Trustee. —23 of 1963. Trustee's Name, Address and Des- Date of Release—26th Aug., 1969. cription—Sage, Frederick Leonard, 4th Floor, Carby House, Victoria Avenue, Southend-on-Sea, KERRY, Elsie May (deceased), who resided at 58, Essex, Official Receiver. Date of Release—2 6th William Street, Newark in the county of Notting- Aug., 1969. ham, and previously resided at 22, Lovers Lane, Newark aforesaid, and carried on business at those LUDLOW, David Norman Charles, of 176A, Bright- addresses, BOARDING HOUSE PROPRIETOR. well Avenue, WestcIiff-on-Sea in the county of Court—NOTTINGHAM. No. of Matter—27 of Essex, ROUNDSMAN. Court—SOUTHEND. 1963. Trustee's Name, Address and Description No. of Matter—46 of 1967. Trustee's Name, —Jordan, Walter William, 1, Collin Street, Notting- Address and Description—Sage, Frederick Leonard, ham, Official Receiver. Date of Release—22nd 4th Floor, Carby House, Victoria Avenue, Southend- Aug., 1969. on-Sea, Essex, Official Receiver. Date of Release— 22nd Aug., 1969. PERKINS, Barry, of 22, Shepherd's Lane, Dartford ROBERTS, John William, HEATING ENGINEER in the county of Kent, FILM ARTISTES and COMPANY DIRECTOR, of Strebor Lodge, MANAGER. Court—ROCHESTER. No. of Long Road, Canvey Island, formerly residing at Matter—22 of 1964. Trustee's Name, Address 23, Ashleave Avenue, Laindon, both in the county and Description—Haigh, Albert Reginald, of 40, of Essex, (described in the Receiving Order as St. Margaret's Street, Rochester, Kent, Official John Roberts). Court—SOUTHEND. No. of Receiver. Date of Release—22nd Aug., 1969. Matter—10 of 1964. Trustee's Name, Address and Description—Sage, Frederick Leonard, 4th HAWKINS, Leonard, residing and lately carrying on Floor, Carby House, Victoria Avenue, Southend-on- business as a BUILDER, at 124, The Drive, Sea, Essex, Official Receiver. Date of Release— Rickmansworth in the county of Hertford, Company 22nd Aug., 1969. Director. Court—ST. ALBANS. No. of Matter —22 of 1964. Trustee's Name, Address and Des- BYRNE, Gerard, also known as Gerard cription—Sage, Frederick Leonard, Oxford House, (described in the Receiving Order as G. Rochford 40, Clarendon Road, Watford, Herts., Official Re- (male)), a Carpet Fitter, residing at 32, Manifold! ceiver. Date of Release—26th Aug., 1969. Drive, High Lane, and formerly residing at 115, For any late Notices see Contents list on first page