15338 THE LONDON GAZETTE, 27TH NOVEMBER 1986

CHURCHILL Clare Susan, residing at 29 Meadow Lane, ARSHAD, Mohammed of 21 \ Deyonport Road. Bus Driver Haughton Green, lately trading as GENERAL GROCER lately a grocer residing and trading at 40 Devonport Road under the style of MC F9odstore at 99 Haughton Green Road, formerly residing at 17 Shakeshaft Street and RASH ID. Haughton Green both in Denton, in the county of Greater Mohammed of 19 Walter Street, unemployed (described in the . Court—ASHTON. No. of Matter—41 of 1984. Receiving Order as of occupation unknown) lately a grocer Trustee's Name, Address and Description—Official Receiver, residing and trading at 60 Audley Range formerly residing at Townbury House, 11 Blackfriars Street, Salford M3 SAB. Date 17 Shakeshaft Street all in Blackburn. formerly of Release—15th October 1986. trading together as MARKET TRADERS in LADIES CLOTHING. Court—BLACKBURN. No. of Matter—28 of CLARKE, Darrell Theodore (deceased) otherwise DAVID 1983. Trustee's Name, Address and Description—Official GRANT of SB Harlow Road, High Wycombe, Bucks. Court— Receiver, Petros House. St. Andrews Road North, St. Anncs. AYLESBURY. No. of Matter—54 of 1983. Trustee's Name, Lytham St. Annes. Date of Release—15th October 1986. Address and Description—Highley, Ian Godfrey of 5 Sidmouth Street, Reading, Berkshire RG1 4QX. Chartered Accountant. Date of Release—31st October 1986. CASE, Terrence Anthony, of 13 Edge End. Great Harwood. Lancashire, Heavy Goods Driver, lately residing at and CLANCY, Robert Andrew, of 3o Schooner Street, Barrow-in- carrying on business from 44 Quebec Road. Blackburn. Furness, Cumbria, formerly trading as Sheet Metal and Lancashire as a TURF ACCOUNTANT and previously Engineering (Barrow) of St. Andrew's Crossing, aforesaid, residing at and trading from Manor House Farm. Tottleworth. unemployed. Court—BARROW & ULVERSTON. No. of Rishton, Lancashire as a GRAIN and FEED DEALER. Matter—11 of 1983. Trustee's Name, Address and Court—BLACKBURN. No. of Matter—2 of 1984. Trustee's Description—Upton, Robin Andrew, Freeman Rich, 284 Name, Address and Description—Official Receiver. Pctros Clifton Drive South, Lytham St. Annes, Lancashire. Chartered House, St. Andrews Road North, St. Annes-on-Sea. Date of Accountant. Date of Release—9th October 1986. Release—29th October 1986. BYRNE, Patrick Michael, Computer Games Salesman, and BENNETT, Norman, GAS FITTER residing at 332 Highficld Janet BYRNE, Housewife, both of 11 Ashley Avenue, Road, Farnworth, lately residing at 202 Manchester Road East. Breightnet, Bolton, in the county of , lately Little Hulton and formerly residing at and carrying on residing at and carrying on business in partnership from 243 business as a HEATING ENGINEER under the style of Deane Church Lane, Deane, Bolton aforesaid as VIDEO Brooklynne Mechanical Services at 120 Highficld Road. CASSETTE HIRERS under the style of Video Occasional. Farnworth all in the county of Greater Manchester. Court— Court—BOLTON. No. of Matter—35 of 1984. Trustee's BOLTON. No. of Matter—64 of 1983. Trustee's Name. Name, Address and Description—Official Receiver, Address and Description—Official Receiver. Townbury Townbury House, 11 Blackfriars Street, Salford M3 SAB. Date . House, 11 Blackfriars Street, Salford M3 SAB. Date of of Release—16th October 1986. Release—31st October 1986. BOADLE, Anthony Glenn, (described in the Receiving Order as Tony Boadle) residing at and lately carrying on business in CLARK, Michael William John Victor, (described in the partnership with another from Vinestown House, 264 High receiving Order as M. J. Clark), unemployed of 2.\ St. Street, Batheaston, Bath in the county of Avon as Augustins Road. Bournemouth, formerly a SELF- GREENGROCERS. Court—BATH. No. of Matter—63 of EMPLOYED BUILDER, residing successively at 184 Howcth 1984. Trustee's Name, Address and Description—Halls, Nigel Road, Bournemouth, both in the county of Dorset, and 26 John, Lennox House, Spa Road, Gloucester. Chartered Barwick, The Lawns. Shirehampton, Bristol in the countv of Accountant. Date of Release—10th October 1986. Avon. Court—BOURNEMOUTH. No. of Matter—62 of 1984. Trustee's Name, Address and Description—The Official ATTWOOD, Stephen John, self employed estimator of and Receiver, Official Receivers Office, Bristol & West House. Post trading from 10 Laurence Road, Eaton Ford, St. Neots, Office Road, Bournemouth BH1 1HL. Date of Release—13th Cambridgeshire, lately of and trading from 10 Dagg Lane, October 1986. Riseley, Bedfordshire, previously a SELF-EMPLOYED GENERAL BUILDER of and trading from 24 Wentworth Avenue, Wellingbough, Northamptonshire, formerly of and AULAKH, Rattan Singh (described in the Receiving Order as R. trading from 3 Marie Close, Bletchley, Milton Keynes. S. Aulakh (male)) of 225 Muller Road. Horfield. Bristol lately Buckinghamshire, (described in the Receiving Order as S. J. residing at and carrying on business under the style of A. S. Attwood (male)). Court—BEDFORD. No. of Matter—5 of Wholesale from 99 Fishponds Road, Eastville, Bristol both in 1984. Trustee's Name, Address and Description—Official the county of Avon as CLOTHING WHOLESALER. Court— Reciver, 70 Abington Street, Northampton NN1 2BX. Date of BRISTOL. No. of Matter—30 of 1983. Trustee's Name. Release—21st October 1986. Address and Description—Bird, Anthony Malcolm David. 43 Queen Square, Bristol BS1 4QR. Chartered Accountant. Date BASHIR, Abdul (described in the Receiving Order as A Bashire of Release—10th October 1986. (male)) residing at 24 Salisbury Road. Alum Rock. in the of West Midlands. BACK, Anthony Brian, FORESTRY CONTRACTOR, of 4 Railway Man, lately carrying on business under the style of Maynard Villas, High Halden, Ashford. Kent previously "The Cabin" at 72/74 Reservoir Road, aforesaid as a residing and carrying on business under the style of 'Sladc NEWSAGENT and TOBACCONIST. Court— Forestry Service' at 17 Sparkes Wood Avenue. Rolvcndcn. BIRMINGHAM. No. of Matter—126 of 1984. Trustee's Cranbrook, Kent. Court—CANTERBURY (By transfer from Name, Address and Description—Roach. Harry, Commercial the High Court of Justice). No. of Matter—50u of 1984. Union House, 22 Martineau Square, Birmingham B2 4UP. Trustee's Name, Address and Description—Official Receiver. Official Receiver and Trustee. Date of Release—5th Lombard House, 12/17 Upper Bridge Street. Canterbury. Kent November 1986. CT1 2NQ. Date of Release—20th October 1986. BAZ, Amir (male), unemployed, residing and lately trading at 121 Alum Rock Road, Saltley, Birmingham, West Midlands, CLARKE, John Lish, of 9 Quarry Walk, Seabrook, Hythe. Kent under the style of "Rock Fabrics" as a RETAILER of retired lately residing at "Micawber" 11 Hillside Street. Hvthe. CLOTHES and GENERAL DRAPERY. Court— Kent formerly a COMPANY DIRECTOR. Court— BIRMINGHAM. No. of Matter—12 of 1983. Trustee's Name, CANTERBURY (By transfer from High Court of Justice). No. Address and Description—Official Receiver, Commercial of Matter—15\ of 1984. Trustee's Name, Address and Union House, 22 Martineau Square, Birmingham B2 4UP. Description—Eckley. Neville, 3 Silver Street, Wiveliscombe. Date of Release—5th November 1986. Taunton, Somerset TA4 2PA. Chartered Accountant. Date of Release—5th November 1986. BOOTON, Leonard George Keith (described in the Receiving Order as Mr. L. G. K. Boot on) unemployed, residing and formerly carrying on business under the style of "Toby COSTA. Adekunle Oluwolfe. residing and formerly carrying on Transport" at 91 Gravelly Hill, North . business under the style "The Viaduct Pharmacy" at 201 St. Birmingham, West Midlands as a HAULAGE Lukes Avenue. Ramsgate, Kent and formerly residing at 6 Fir CONTRACTOR. Court—BIRMINGHAM. No. of Matter— Trees Close, Ramsgate, Kent. PHARMACIST. Court— 67 of 1983. Trustee's Name, Address and Description- CANTERBURY. No. of Matter—40H of 1983. Trustee's Roach. Harry, Commercial Union House, 22 Martineau Name, Address and Description—Victor Ernest Grimwood. Square, Birmingham B2 4UP. Date of Release—5th Bank Chambers, 1 Central Avenue. Sittmgbourne. Kent. November 1986. Chartered Accountant. Date of Release— 17th October 1986.