9814 THE LONDON GAZETTE, 9ra JULY 1980

BOOTH, James, of no fixed address, lately residing at and carry- Matter—69 of 1974. Trustee's Name, Address and Descrip- ing on business from 109 Tennyson Road, King's Lynn in the tion—Freeman, John Albert, 8 Manchester Road, Bury, county of Norfolk, previously residing at and carrying on Greater Manchester BL9 OED, Chartered Accountant. business from 15 Priory Close, Sporle, King's Lynn aforesaid. Date of Release—1st of February 1980. BUILDER and DECORATOR. Court—KING'S LYNN. No. of Matter—39 of 1975. Trustee's Name, Address and D'ARCY, Michael (described in the Receiving Order as M. Description—Perkins, Michael, 69-71 Lincoln Road, D'Arcy (male)), of 12 Lincoln Road, Slade Green, , Peterborough PE1 2SQ, Certified Accountant. Date of PAINTER and DECORATOR. Court—. No. of Release—llth June 1980. Matter—5 of 1973. Trustee's Name, Address and Description —Grimwood, Victor Ernest, 76 High Street, , BROWN, Walter Jack, residing at 14 Derringham Street, Kent, Chartered Accountant. Date of Release—28th April Kingston-upon-Hull in the county of Humberside, un- 1980. employed LABOURER. Court—KINGSTON-UPON- HULL. No. of Matter—23 of 1975. Trustee's Name, Address EVANS, Ronald Stanley, residing at 96 Latham Road, Bexley and Description—Friend, James Ernest, Beverley House, St. in the county of Kent and lately carrying on business as a Stephens Square, Hull HU1 3XF, Official Receiver. Date of MOTOR DEALER in partnership with another under the Release—21st May 1980. style of Lea Vale Motors at 315 Blackfen Road, Sidcup, in the county of Kent aforesaid and at 292 High Street, NEADLEY, Ian Raymond, of 9 Edward Street, Hull Road, Lewisham, London S.E.13. Court—MEDWAY. No. of Hessle, lately residing at 11 Alma Terrace, Eton Street, Matter—24 of 1975. Trustee's Name, Address and Descrip- Kingston-upon-Hull both in the county of Humberside. tion—Rout, Albert, Gordon House, 15 Star Hill, Rochester, SELF EMPLOYED BRICKLAYER. Court—KINGSTON- Kent, ME1 1TX, Official Receiver. Date of Release—9th UPON-HULL. No. of Matter—20 of 1974. Trustee's Name, May 1980. Address and Description—Friend, James Ernest, Beverley House, St. Stephens Square, Hull HU1 3XF. Date of Release MCKENNA, Audrey Ellen (described in the Receiving Order —10th April 1980. as Audrey Elizabeth McKenna), of 39 Swain Close, , in the county of Kent, Driving Instructor. Court—MEDWAY. POWELL, Leonard William, SALES REPRESENTATIVE No. of Matter—31 of 1975. Trustee's Name, Address and residing at 6 South Court, Kingsmead Avenue, near Sunbury- Description—Grimwood, Victor Ernest, 1 Central Avenue, on-Thames, Middlesex, and formerly residing at 62 Park Sittingbourne, Kent, Chartered Accountant. Date of Release Road, Ashford, Middlesex. Court—KINGSTON-UPON- —28th April 1980. THAMES. No. of Matter—12 of 1974. Trustee's Name, Address and Description—Auger, George Albert, 44 Baker MACKENZIE, John David, of 17 Meadow Rise, Iwade, Street, London W1M 1DJ. Date of Release—1st February MACKENZIE, Peter James, of 15 Church Lane, Newington 1980. and MACKENZIE, Alan, of 84 School Lane, Iwade, near Sittingbourne, Kent, of no occupation, lately carrying on MORGAN, -Thomas Goronwy, residing at Bretby House, business in partnership with other at 2 Funton Cottages, Repton Road, Bretby in the county of Derby and carrying Lower Halstow, Sittingbourne, Kent, as Haulage Con- on business under the name or style of "T. G. Morgan tractors. Court—MEDWAY. No. of Matter—4A of 1974. Construction" from Swains Park Industrial Estate, Trustee's Name, Address and Description—Grimwood, Albert Village near Burton-on-Trent in the county of Victor Ernest, 76 High Street, Sittingbourne, Kent, Chartered Strafford and Station Yard, Tregaron in the county of Dyfed, Accountant. Date of Release—14th April 1980. CONSTRUCTION ENGINEER. Court—LEICESTER. No. of Matter—101 of 1974. Trustee's Name, Address and MILLER, Reginald George, Draughtsman and MILLER Description—Sowman, William, Provincial House, 37 New Anne Grace (married woman), (described in the Receiving Walk, Leicester LEI 6TU, Chartered Accountant. Date of Order as "Hudson Insulations" (a firm)), both residing and Release—1st February 1980. lately carrying on business in partnership at 258 Long Lane, Bexleyheath, Kent, as DOMESTIC INSULATION CON- TRACTORS under the style "Hudson Insulations", formerly PRATT, Neville Albert (described in the Receiving Order as at 65 Hudson Road, Bexleyheath, Kent. Court—MEDWAY. Neville Pratt), residing at 65 Southfields Road, Hinckley in No. of Matter—56 of 1974. Trustee's Name, Address and the county of Leicester and carrying on business from Description—Rout, Albert, Gordon House, 15 Star Hill, Hawley Road, Hinckley in the county of Leicester, MANU- Rochester, Kent, Official Receiver. Date of Release—9th FACTURING JOINER, BUILDER AND D.I.Y. RE- June 1980. TAILER. Court—LEICESTER. No. of Matter—125 of 1975. Trustee's Name, Address and Description—Auger, George PATTERSON, Ronald Frederick and Patricia Gwennamarie Albert, 44 Baker Street, London W1M 1DJ. Certified (married woman), residing and trading in partnership at 249 Accountant. Date of Release—1st February 1980. Street, Gillingham, Kent, as TOBACCONISTS and CONFECTIONERS. Court—MEDWAY. No. of BALL, Charles Trevor, of 54 Lanark Walk, Upton Priory, Matter—5 of 1975. Trustee's Name, Address and Description Macclesfield, Cheshire, Lorry Driver and CLEET, Alan —Grimwood, Victor Ernest, Bank Chambers, 1 Central Thomas of 149 Bull Lane, Brindley Ford, Stoke-on-Trent, Avenue, Sittingbourne, Kent, Chartered Accountant. Date Staffordshire, Bus Driver, formerly carrying on business of Release—10th April 1980. under the style of PRIORY SECURITY SERVICES at Unit 5, Heaton Moor Road, Heaton Moor, Stockport, YARLETT, Alan, trading as "Yarlett Transport Services" of Cheshire. Court—MACCLESFIELD. No. of Matter—38 of 6 Chestiwan Road, , in the county of Kent. Court— 1975. Trustee's Name, Address and Description—Percy, MEDWAY. No. of Matter--69 of 1975. Trustee's Name, Albert Norris, The Official Receiver's Office, London House, Address and Description—Grimwood, Victor Ernest, Bank Hide Street, Stoke-on-Trent ST4 1QN. Date of Release— Chambers, 1 Central Avenue, Sittingbourne, Kent, Char- 13th June 1980. tered Accountant. Date of Release—28th April 1980. MEEHAN, Kenneth Michael, self employed TAXI DRIVER HEARN, Terrence David (described in the Receiving Order as of 8 Churchill Avenue, Whalley Range, Manchester 16. D. H. & J. Builder (a firm)), COMPANY DIRECTOR residing Court—MANCHESTER. No. of Matter—38 of 1975. and formerly carrying on business in partnerships with others Trustee's Name, Address and Description—Freeman, John under the style D. H. & J. Builders at 16 St. John's Terrace, Albert, Horsfield and Smith, 8 Manchester Road, Bury, Neath Abbey, Neath in the county of West Glamorgan, Greater Manchester, Chartered Accountant. Date of Release BUILDERS. Court—NEATH & PORT TALBOT. No. of —10th April 1980. Matter—24 of 1974. Trustee's Name, Address and Descrip- tion—Halls, Nigel John, Lennox House, Spa Road, MCDERMOTT, Esther Daphne (female), residing and Gloucester. Date of Release—27th May 1980. carrying on business at 68 Dickenson Road, Rusholme, Manchester 14, under the name or style of Daphnes Pop-Inn MORGAN, Thomas Trevor (described in the Receiving as a PROPRIETOR of SWEETS, TOBACCO, TOYS and Order as T. J. Morgan (male)), Company Director residing at CARD SHOP and lately residing at 20 Birch Grove, 16 Daphne Road, Penywern, Bryncoch, Neath in the Rusholme, Manchester 14 all in the metropolitan county of county of West Glamorgan and previously carrying on Greater Manchester. Court—MANCHESTER. No. of business therefrom as a self-employed labour-only Bricklayer.