THE GAZETTE, 4 OCTOBER, 1935 6283

WHITE, Joseph, 226, Evering Road, Clapton, E.53 No. of Matter—10 of 1933. and carrying on business at 134, Mile End Last Day for Receiving Proofs—Oct. 19, 1935. Road, E., both London. SALMON CURER. Name of Trustee and Address—Wintringham, Court—HIGH COURT OF JUSTICE. John Fildes, St. Mary's Chambers, Great No. of Matter—1,105 of 1934. , Official Receiver. Last Day for Receiving Proofs—Oct. 18, 1935. Name of Trustee and Address—Finck, Henry, 69, Basinghall Street, London, E.C.2. LANE, George David, 10, Mill Lane, , and formerly of 5, Mangle Street, Great Grimsby, . FISH MERCHANT'S DODGE, George James (trading as D. J. Dodge), MANAGER. 21, King Street, Twickenham, Middlesex, Courih-GREAT GRIMSBY. IRONMONGER, residing at 104, Sheen Road, No. of Matter—32 of 1932. Richmond, in the county of Surrey. Last Day for Receiving Proofs—Oct. 19, 1935. Court—BRENTFORD. Name of Trustee and Address—Wintringham, No. of Matter—26 of 1934. John Fildes, St. Mary's Chambers, Great Last Day for Receiving Proofs—Oct. 18, 1935. Grimsby, Official Receiver. Name of Trustee and Address—Bendall, Frederick Ernest, 4, Charterhouse Square, London, E.C.I. WELTON, Robert William, " Beech House," Waterside Road, late of 78, High Street, both BRIERLEY, Flora Ella Lucas (Widow), Boxes in Barton-in-, formerly of 1, Oswald Farm, Horsted Keynes, Sussex, and lately Road, , Lincolnshire. HARD- residing at 31, Westbourne Villas, , 9, WARE DEALER. Pembroke Crescent, Hove, and ]9, Landseer Court—GREAT GRIMSBY. Road, Hove, Sussex. OF NO OCCUPATION. No. of Matter—36 of 1935. Court— and LEWES (at Brighton). Last Day for Receiving Proofs—Oct. 19, 1935. No. of Matter—26 of 1934. Name of Trustee and Address—Wintringham, Last Day for Receiving Proofs—Oct. 18, 1935. John Fildes, St. Mary's Chambers, Great Name of Trustee and Address—Fletcher, Victor Grimsby, Official Receiver. Robert, 8, Old Steine, Brighton, Official Receiver.

WILKINSON, Clare Teresa Mary (described in the Receiving Order as C. M. Wilkinson BAILEY, Benjamin Sydney, Little Blunts Farm, (Widow)), lately residing at 14, North Hill Buttsbury, near Billericay, Essex. FARMER. Court, Headingley, in the city of Leeds, and Court—OHELMSFORD. now residing at 24, Grange View, Leeds afore- No. of Matter—37 of 1933. said. Widow. Last Day for Receiving Proofs—Oct. 18, 1935. Court—LEEDS. Name of Trustee and Address—Lewis, Dudley, No. of Matter—20 of 1930. Kennans' House, Crown Court, Cheapside, Last Day for Receiving Proofs—Oct. 19, 1935. London, E.C.2. Name of Trustee and Address—White, Henry Foster, Guildford Chambers, 1, Butts Court, Leeds 1. COPPIN, Arthur Ernest, 147, Beehive Lane, Ilford, Essex. BUTCHER, Court^-CHELMSFORD. DYSON, Frank, residing and carrying on business No. of Matter—2 of 1935. at the Royal Oak Hotel, 172, Manchester Last Day for Receiving Proofs—Oct. 18, 1935. Road, Werneth, Oldham, in the county 9? Name of Trustee and Address—Poland, John Lancaster, and formerly residing and carry- Langman, 29, Russell Square, London, W.O.I, ing on business at The Station Hotel, East- Official Receiver. wood, near Todmorden, in the county of York. LICENSED VICTUALLER. Court—OLDHAM. No. of Matter-^6 of 1935. EDWARDS, Alfred, deceased, "Lily Fields," Last Day for Receiving Proofs—Oct. 19, 1935. Prees, in the county of Salop. FARMER Name of Trustee and Address—Milward, Percy and MARKET GARDENER. Manley, Byrom Street, Manchester 3, Official Oburt-CREWE, NANTWICH and SAND- Receiver. BACH. No. of Matter—-8 of 1935. Last Day for Receiving Proofs—Oct. 21, 1935. Name of Trustee and Address—Ormrod, Fred FORD, Wallace, 5, Ebrington Street, Kings- Carter, 12, Lonsdale Street, Stoke-upon- bridge, Devon. GENERAL DEALER. Trent, Official Receiver. Court— PLYMOUTH . No. of Matter— 8 of 1935. Last Day for Receiving Proofs —Oct . 19, 1935. Name of Trustee and Address — Goodman, Alfred DREWERY, Willie, 65, Ainslie Street, and Offices N. F., 11, St. Aubyn Street, Devonport, on The Stone Wall, Fish Docks, both in Great Official Receiver. Grimsby. FISH MERCHANT. Court—GREAT GRIMSBY. No. of Matter—35 of 1935. Last Day for Receiving Proofs—Oct. 19, 1935. Name of Trustee and Address—Wintrmgham, GABRIEL, Thomas, trading as " GABRIELS^' John Fildes, St. Mary's Chambers, Great residing at 12, Merthyr Road, and carrying on business at 170 and 170A, Wood Road Grimsby, Official Receiver. 2, Market Street, and 30, The Arcade, all addresses being in Pontypridd, Glamorgan. WHOLESALE MERCHANT and TOBACCO DEALER: HERON, Herbert, 235, Louth Road, , and Coui-^-PONTYPRIDD, YSTRADYFODWG and carrying on business at 298, Burgess Street, PORTH. both in Great Grimsby, SAW MILL PRO- No. of Matter—23 of 1932. ' PRIETOR and BOX MAKER, trading as Last Day for Receiving Proofs—Oct. 19, 1935. " ASTIN & CO." Name of Trustee and Address—Betts, Reginald, Coui-fr—GREAT GRIMSBY. 34, Park Place, Cardiff, Official Receiver. No. 34204 G