THE LONDON GAZETTE, ?TH JUNE 1979 7255

Kingswood Bury, near Baldock, Hertfordshire, unem- at 7A Green Lane, , . Court— ployed. Court—LUTON. No. of Matter—63 of 1975. . No. of Matter—13 of 1977. Trustee's Name, Address and Description—Sage, Frederick Trustee's Name, Address and Description—Percy, Albert Leonard, Oxford House, 40 Clarendon Road, Watford, Norris, London House, Hide Street, Stoke-on-Trent, Herts, WD1 1HJ. Date of Release—23rd May 1979. Official Receiver Date of Release—23rd May 1979.

WALKER, Roland Charles, Security Firm Driver, of Chib- PERRY, David Arthur, of 24 Sherbourne Close, Cheadle ley Farm, Stondon Road, Shillington, Hitchin, Hertford- Hulme, Cheshire, Panel Beater, formerly residing at 17 shire, formerly residing at and carrying on business from Lark Hill Road, Cheadle, Cheshire and formerly carrying 7 Glebe Road, Ampthill, Bedfordshire, as a ROAD on business under the style of Motor Body Services at HAULIER. Court—Luton (by transfer from High Court Lindow Service Station, Altrincham Road, Wilmslow, of Justice). No. of Matter—33 of 1977. Trustee's Name, Cheshire and at Brinnington Filling Station, Brinnington, Address and Description—Sage, Frederick Leonard, Stockport, Cheshire, GARAGE PROPRIETOR. Court— Oxford House, 40 Clarendon Road, Watford, Herts, WD1 MACCLESFIELD. No. of Matter—25 of 1975. Trustee's 1HJ, Official Receiver. Date of Release—23rd May 1979. Name, Address and Description—Percy, Albert Norris, London House, Hide Street, Stoke-on-Trent ST4 1QN, BEARDMORE, Kenneth, unemployed, of 16 South View Official Receiver. Date of Release—23rd May 1979. Street, Biddulph, Staffordshire, lately residing and carry- ing on business at 1 Bourne Street, , Stoke-on- Trent, Staffordshire, SUB-CONTRACT EXCAVATOR COOPER, Alwin George Greville, Public Servant of Flat 3, DRIVER / GROUND WORKER. Court—MACCLES- 2 King's Road, Sale and formerly residing at and carrying FIELD (by transfer from High Court of Justice). No. on business under the style of Greville Homes as a of Matter—SA of 1978. Trustee's Name, Address and BUILDER and PROPERTY REPAIRER at 89 Washway Description—Percy, Albert Norris, London House, Hide Road, Sale, and formerly carrying on business with others Street, Stoke-on-Trent ST4 1QN, Official Receiver. Date under the style of Ducost as ENGINEERS and WIRE- of Release—23rd May 1979. WORKERS at 12 Silver Street, Whitefield and formerly residing at 6 Hesketh Road, Sale, all in the metropolitan county of Greater Manchester. Court—MANCHESTER CLAY, Derek Nigel, of Sunnybrook Cottage, Cumber Lane, (by transfer from High Court of Justice). No. of Matter Wilmslow, Cheshire, Sales Manager, described in the —88 of 1976. Trustee's Name, Address and Description Receiving Order of Adjudication as Derek Nigel Clay_ of —Bishop, Walter Arthur, Townbury House, 11 Black- Sunnybrook Cottage, Cumber Lane, Wilmslow, Cheshire, friars Street, Salford M3 SAB, Official Receiver. Date of Sales Manager. Court—MACCLESFIELD. No. of Release—29th May 1979. Matter—19 of 1976. Trustee's Name, Address and Des- cription—Percy, Albert Norris, London House, Hide DREW, Judd, previously known as Richard James Drew Street, Stoke-on-Trent ST4 1QN, Official Receiver MECHANIC, of and lately trading from 123A Windmill Date of Release—23rd May 1979. Street, Gravesend, Kent, under the styles of Judsan Services, and as Judsan Plant Services as a PLANT GEARY, John Charles, residing and carrying on business at HIRER. Court—MED WAY. No. of Matter—58 of Sutton Hall Lodge, Bullocks Lane, Button, near Maccles- 1976. Trustee's Name, Address and Description—Rout, field, as a PLUMBER and GENERAL JOBBING Albert, Gordon House, 15 Star Hill, Rochester, Kent, BUILDER. Court—MACCLESFIELD (by transfer from Official Receiver. Date of Release—23rd May 1979. High Court of Justice). No. of Matter—6A of 1977. Trustee's Name, Address and Description—Percy, Albert FORREST, Michael Leland (described in the Receiving Norris, London House, Hide Street, Stoke-on-Trent, Order as Michael Leyland Forrest), residing at 22 New Official Receiver. Date of Release—23rd May 1979. Road, Ynysmeudwy, in the county of West Glamorgan, salesman, lately residing at Pyle Well Cottage, Pilton HAMILTON, Delia Bridget (described in the Receiving Green, West Glamorgan aforesaid and lately trading in Order as Delia B. Hamilton), married woman of 76 Station partnership with another under the style of " Forrest Road, Scholar Green, Stoke-on-Trent, Staffordshire. Chemical Supply Co." at 135 Samlet Road, Llansamlet, Court—MACCLESFIELD. No. of Matter—28 of 1976. Swansea, West Glamorgan aforesaid, WHOLESALE Trustee's Name, Address and Description—Percy, Albert CHEMICAL SUPPLIERS. Court—NEATH and PORT Norris, London House, Hide Street, Stoke-on-Trent, TALBOT. No. of Matter—30 of 1976. Trustee's Name, Official Receiver. Date of Release—23rd May 1979. Address and Description—Nunn, Philip William, 5th Floor, Sun Alliance House, 166-167 St. Helens Road, McDERMOTT, Dennis Trevor (also known as Maurice Swansea, Official Receiver. Date of Release—23rd May Damon) of 6 Canterbury Court, Macclesfield, Cheshire, 1979. FARM LABOURER, formerly residing at 12 Dover Road, Macclesfield and 100 Craig Road, Macclesfield aforesaid. SCOVELL, Peter Barry, 1 Primrose Cottage, North Syd- Court—MACCLESFIELD. No. of Matter—4 of 1978. monton, Ecchinswell, near Newbury, Berkshire, SELF- Trustee's Name, Address and Description—Percy, Albert EMPLOYED BUILDER. Court—NEWBURY. No. of Norris, London House, Hide Street, Stoke-on-Trent, Matter—14 of 1977. Trustee's Name, Address and Official Receiver. Date of Release—23rd May 1979. Description—White, Trevor John, Monarch House, 77-79 Caversham Road, Reading RG1 SAW, Official Receiver. MITCHELL, Steven Walter of 13 Clumber Road, Poyntpn, Date of Release—23rd May 1979. Cheshire, Service Engineer, formerly residing and carrying on business under the style of Park Lane Jewellers at BELL, Susan Ann, of 75 Victoria Terrace, Bedlington, in 63 Park Lane, aforesaid, as a RETAIL the county of Northumberland, formerly carrying on' JEWELLER. Court—MACCLESFIELD. No. of Matter business under the style of Bedlington Knitting Centre, —5 of 1978. Trustee's Name, Address and Description at 76 Front Street West, Bedlington aforesaid. Court— —Percy, Albert Norris, London House, Hide Street, NEWCASTLE-UPON-TYNE. No. of Matter—63 of Stoke-on-Trent ST4 1QN, Official Receiver. Date of 1976. Trustee's Name, Address and Description—Taylor, Release—23rd May 1979. Edward, 5-9 Grey Street, Newcastle-upon-Tyne NE1 6AS, Certified Accountant. Date of Release—20th April MORAN, Stephen Patrick of 62 Cedar Way, , 1979. near Macclesfield in the county of , unemployed, formerly residing at 105 Bollington Road, Bollington, near MERRIN, William Frederick, of 50 Burnthouse Road, Macclesfield aforesaid and 17 Church Street, Ellesmere Heanor and lately residing at 10 Myrtle Avenue, Long in the county of Salop and formerly trading with another Eaton, both in the county of Derby. Court—NOTTING- at the Bridgewater Arms Hotel, Ellesmere aforesaid, HAM. No. of Matter—23 of 1976. Trustee's Name, HOTEL PROPRIETORS. Court—MACCLESFIELD. Address and Description—Robertson, Henry, Severns No. of Matter—3 of 1977. Trustee's Name, Address and House, 20 Middle Pavement, Nottingham, Official Re- Description—Percy, Albert Norris, London House, Hide ceiver. Date of Release—1st June 1979. Street, Stoke-on-Trent, Official Receiver. Date of Release—23rd May 1979. HANSON, George Peter, of Flat 14, Alexandra Mews, GATES, Stephen, of 40 Buckingham Rnad, Wilmslow, Queens Road, Oldham, Lancashire, COMPANY DIREC- Cheshire, Student, formerly carrying on business as a TOR. Court—OLDHAM (by transfer from High Court CONFECTIONER under the style of The Flyini* Butty of Justice). No. of Matter—7 of 1977. Trustee's ]Name, E