1134 THE LONDON GAZETTE, I?TH JANUARY 1987

GEARY, John Richard, unemployed, of 7 Castle Head Address and Description—Official Receiver, 1st Floor, Close, Lofthouse, Wakefield, in the county of West 63 New George Street, Plymouth, Devon PL1 1RD. , lately trading under the name "Park Mill Date of Release—5th December 1986. Engineering" at 47 Stanningley Road, Armley, 12, aforesaid, as a PRECISION ENGINEER. Court— LEVERTON, Susan Yvonne, of 28 Jubilee Road, Three- LEEDS (by transfer from High Court of Justice). No. milestone, Truro, Cornwall, Medical Secretary/Housewife. of Matter—74 of 1984. Trustee's Name, Address and Court—TRURO. No. of Matter—23 of 1986. Trustee's Description—Official Receiver in Bankruptcy, 1st Floor, Name, Address and Description—Official Receiver, 1st City House, New Station Street, Leeds LSI 4JQ. Date of Floor, 63 New George Street, Plymouth, Devon PL1 Release—4th December 1986. 1RD. Date of Release—5th December 1986. KEEN, Richard Michael, now unemployed residing at 2 Godley Farm Cottages, Rishworth, Halifax HX6 4QR in INTENDED DIVIDENDS the county of and lately carrying on business with another under the style of " R. M. and COLLEY, Stephen, unemployed, residing at 64 Woodfield S. M. Keen " at 2 Scarth Avenue, Leeds 9 in the county Road, Kings Heath, Birmingham aforesaid, and formerly of West Yorkshire. FISH and CHIP SHOP PROPRIE- residing at 4 Bloomfield Road, Moseley, Birmingham, TORS. Court—LEEDS. No. of Matter—53 of 1985. aforesaid and FERRIS, Ernest Paul, unemployed, Trustee's Name, Address and Description—Official (described in the Receiving Order as Paul Ferris) residing Receiver, 1st Floor, City House, New Station Street, at 133 College Road, Moseley, Birmingham aforesaid, Leeds LSI 4JQ. Date of Release—4th December 1986. lately residing at 4 Bloomfield Road, Moseley, Birming- ham aforesaid and formerly residing and carrying on SIGGS, Mrs. Mary, of 590 King Lane, Alwoodley, Leeds, business in the name "Paul Ferris" as a PLUMBING and 38 Lovell Park Heights, Little London, Leeds, in the and HEATING INSTALLATION CONTRACTOR at county of West Yorkshire, formerly carrying on a 131 Nipsells Chase, May land in the county of Essex, business in co-partnership with another at Dudley Road, lately carrying on business in partnership together at Wolverhampton, West Midlands under the style of " M. 882-884 Bristol Road South, Northfield, Birmingham and M. Associates" as RETAILERS of CHINA and aforesaid under the style " Discount Heating Suppliers KITCHENWARE. Court—LEEDS. No. of Matter—41 (Northfield)". as SUPPLIERS of CENTRAL HEAT- of 1985. Trustee's Name, Address and Description— ING and PLUMBING MATERIALS. Court—BIR- Official Receiver, 1st Floor, City House, New Station MINGHAM. No. of Matter—54 of 1976. Last Day for Street, Leeds LSI 4JQ. Date of Release—4th December Receiving Proofs—10th February 1987. Name of 1986. Trustee and Address—Official Receiver, Commercial DEANE, Kevin John, of 92 Marine Drive, Torpoint, Union House, 22 Martineau Square, Birmingham B2 Cornwall, BARMAN, lately residing at 9 Ingra Walk, 4UP. Belliver, Plymouth, Devon and formerly at 12B Radford DA VIES, Alan Jeffrey, of 32 Judgefields, Colne in the Road, West Hoe, Plymouth. Court—PLYMOUTH. No. county of Lancaster, GARAGE FOREMAN. Court— of Matter—16 of 1986. Trustee's Name, Address and BURNLEY. No. of Matter—5 of 1982. Last Day for Description—Official Receiver, 1st Floor, 63 New George Receiving Proofs—10th February 1987. Name of Street, Plymouth, Devon PL1 1RD. Date of Release— Trustee and Address—Christensen John Martin, Petros 5th December 1986. House. St. Andrews Road North, St. Annes, Lytham NORMAN, Kevin Carl, of 17 Dockray Close, Thornbury, St. Annes. Plymouth, Devon, LABOURER. Court—PLYMOUTH. No. of Matter—22 of 1986. Trustee's Name, Address CRYER, Kenneth Morris and CRYER, Ann Jacqueline and Description—Official Receiver, 1st Floor, 63 New (his wife) both of Great House Cottage, Midgley. George Street, Plymouth, Devon PL1 1RD. Date of Halifax, West Yorkshire, and carrying on business in Release—5th December 1986. partnership together under the style or title of "K. & A. Cryer & Sons", Valley Road, Hebden Bridge, West SANDERCOCK, Christine Margaret (married woman) Yorkshire, as AGRICULTURAL MERCHANTS. Court residing at 8 Rolston Close, Southway. Plymouth in the —HALIFAX. No. of Matter—25 of 1985. Last Day county of Devon. Court—PLYMOUTH. No. of for Receiving Proofs—13th February 1987. Name of Matter—33 of 1986. Trustee's Name, Address and Trustee and Address—Eric Kenworthy, Revell Ward, Description—Official Receiver, 1st Floor, 63 New George Norwich Union House, High Street, Huddersfield HD1 Street, Plymouth, Devon PL1 1RD. Date of Release— 2LN. 5th December 1986. DOUGLAS, Robert Sinton, of 27 Upton Place, Littleport SANDERCOCK, Stewart Edwin (unemployed) residing at in the county of Cambridge and BIRD, Derrick Ronald, 8 Rolston Close, Southway, Plymouth in the county of of 11 Thurne, Bure Close, Fairstead Estate, King's Lynn Devon. Court—PLYMOUTH. No. of Matter—32 of in the county of Norfolk ; formerly trading together in 1986. Trustee's Name. Address and Description— partnership under the style of D. & B. Plasterers from Official Receiver, 1st Floor. 63 New George Street, 24 High Street, King's Lynn, aforesaid, PLASTERING Plymouth, Devon PL1 1RD. Date of Release—5th CONTRACTORS. (Separate Estate of D. R. Bird.) December 1986. Court—KING'S LYNN. No. of Matter—12 of 1980. Last Day for Receiving Proofs—16th February 1987. WILLE, Eva, known as Eve Willes residing at Flete, Name of Trustee and Address—Official Receiver, 4th Eastern Lodge, Totnes Road, Ermington, Ivybridge, Floor, Norvic House, 29-33 Chapelfield Road, Norwich, Devon, and 1 Fouracre Way, Kingsteignton aforesaid, Norfolk NR2 1TG. lately trading as an ESTATE AGENT and VALUER from 9 Clare Street. Ivybridge aforesaid. Court—PLY- GRIFFITHS, John Richard, electrical projects engineer, of MOUTH. No. of Matter—29 of 1986. Trustee's Name, Brook House, Forge Lane. Tintern. Chepstow in the Address and Description—Official Receiver in Bankruptcy, county of Gwent, lately residing at 7 Meadowcroft Close, 1st Floor, 63 New George Street, Plymouth PL1 1RD. Rogiet, Newport, Gwent aforesaid and formerly Date of Release—5th December 1986. carrying on business as an ELECTRICAL CONTRAC- TOR from 17 Moor Street, Chepstow aforesaid under TONN, Frank Edward, of 31 Wordsworth Close, Shiphay, the style of Jay Bee Electrical. Court—NEWPORT Torquay, Devon, unemployed lately carrying on business (GWENT) (by transfer from High Court of Justice). No. at Lawes Bridge Service Station. 119 Newton Road, of Matter—32A of 1982. Last Day for Receiving Proofs Torquay. Devon, a GARAGE PROPRIETOR. Court— —10th February 1987. Name of Trustee and Address— TORQUAY. No. of Matter—3 of 1986. Trustee's Brownlee, John Stewart. 3rd Floor, Hayes House, The Name. Address and Description—Official Receiver. 1st Hayes, Cardiff CF1 2UG. Floor, 63 New George Street, Plymouth PL1 1RD. Date of Release—5th December 1986. RICHMAN, Gary, of 6 Orchard Hill, Faringdon, Oxford- shire. COMPANY DIRECTOR. Court—OXFORD. No. LEVERTON, Edwin Charles John, of 28 Jubilee Road, of Matter—1 of 1976. Last Day for Receiving Proofs— Threemilestone. Truro, Cornwall, unemployed, formerly 16th February 1987. Name of Trustee and Address— trading as J. Leverton, Thatching Contractor. Court— B. Lyons, Official Receiver and Trustee, Monarch House, TRURO. No. of Matter—22 of 1986. Trustee's Name, 77-79 Caversham Road, Reading, Berks RG1 SAW.