Quick viewing(Text Mode)

The London Gazette, 6Th July 1987

The London Gazette, 6Th July 1987

8636 THE LONDON GAZETTE, 6TH JULY 1987

COWARD, Gary Stephen, unemployed of 19 Durnford BLACKWELL, Kyle Geoffrey, Retail Manager, of 211 Road, Thorntree, , lately residing at 18 Rothbury Terrace, Heaton, Newcastle-upon-Tyne in the Harrington Road, Stockton, 18 Nairnhead Close, Hem- county of , formerly trading as a NIGHT- lington, Middlesbrough and 37 Kensington Road, Mid- CLUB PROPRIETOR under the style of "Togo's dlesbrough, all in the county of Cleveland. Court— Nightspot" at 24-26 Front Street, Chester-le-Street in the MIDDLESBROUGH. No. of Matter—27 of 1986. Trus- county of Durham. Court—NEWCASTLE-UPON- tee's Name, Address and Description—Official Receiver, TYNE (by transfer from High Court of Justice). Bayheath House, Prince Regent Street, Stockton-on-Tees, No. of Matter— 109s of 1986. Trustee's Name, Address Cleveland TS18 IDF. Date of Release—9th April 1987. and Description—Official Receiver, 3rd Floor, Westgate House, Westgate Road, Newcastle-upon-Tyne NEl ITU. GREGORY, John, of 75 Granville Road, Grangetown, Date of Release—9th April 1987. occupation unknown, lately a HAULAGE CONTRAC- TOR trading at 75 Granville Road, Grangetown, for- BLOCK, Anthony, Entertainments Booker, of 19 Clovelly merly trading with another as P & J Commercial Hire Gardens, Whitley Bay, formerly residing at and trading at Lome Terrace, Southbank, previously trading with from 23A Station Road, Whitley Bay both in Tyne and another as J & P Gregory at 75 Granville Road, Grange- Wear under the style of Tony Block Managements, as town all in Middlesbrough, Cleveland at both as a an ENTERTAINMENTS AGENT. Court—NEW- HAULAGE CONTRACTOR. Court—MIDDLES- CASTLE-UPON-TYNE (by transfer from High Court BROUGH (By transfer from High Court of Justice). No. of Justice). No. of Matter—80A of 1983. Trustee's of Matter—30A of 1984. Trustee's Name, Address and Name, Address and Description—Official Receiver, 3rd Description—Official Receiver, Bayheath House, Prince Floor, Westgate House, Westgate Road, Newcastle-upon- Regent Street, Stockton-on-Tees, Clevelan TS18 IDF. Tyne NEl ITU. Date of Release—9th June 1987. Date of Release—9th April 1987. CHAMBERS, William, Bus Driver, now unemployed of 59 The Avenue, Sheriff Hill, lately residing at 2 Esk Street, Carr Hill Estate all in Gateshead, in the county of RELEASE OF TRUSTEES Tyne and Wear. Court—NEWCASTLE-UPON-TYNE. HALEY, Richard Foxton, unemployed, residing at 94 No. of Matter—113 of 1986. Trustee's Name, Address Spencer Road, , , Middlesbrough and and Description—Official Receiver, 3rd Floor, Westgate lately residing at 104 Road, , and House, Westgate Road, Newcastle-upon-Tyne NEl ITU. HALEY, Michael David, unemployed, residing at 33 Date of Release—9th April 1987. Britannia Place, Dormanstown, Redcar, lately carrying on business in partnership under the style of Comet CRAIG, Sandra (previously Sandra Brown) Sales Assistant Building Services at 33 Britannia Place, Dormanstown, of 12 Victoria Street, Pelaw, Gateshead, Tyne and Wear, Redcar all in the county of Cleveland as BUILDERS lately carrying on business in partnership with another and PROPERTY REPAIRERS. Court—MIDDLES- as RETAILERS of LADIES FASHIONS under the style BROUGH. No. of Matter—27 of 1985. Trustee's Name, of Ruffles Boutique from 15 Grange Road, Jarrow, Tyne Address and Description—Official Receiver, Bayheath and Wear. Court—NEWCASTLE-UPON-TYNE. No. House, Prince Regent Street, Stockton-on-Tees, Cleve- of Matter—91 of 1986. Trustee's Name, Address and land TS18 IDF. Date of Release—10th April 1987. Description—Official Receiver, 3rd Floor, Westgate House, Westgate Road, Newcastle-upon-Tyne NEl ITU. RUST, Maurice Frank, unemployed, and RUST, Janet Date of Release—9th April 1987. (married woman), both residing at 12 Grimwood Avenue, Brambles Farm, Middlesbrough and lately carrying on GARDNER, John and GARDNER, Winifred (described business in co-partnership at 271 Cargo Fleet Lane, in the Receiving Order as J. W. Gardner (male) and Mrs. Middlesbrough both in the county of Cleveland under Gardner (female)), unemployed, of 35 Lochchaig Place, the style of " M. & J. General Dealers " as GENERAL Cramlington, formerly trading as "J. & W. Gardner & GROCERS. Court—MIDDLESBROUGH. No. of Son" from 81-87 Arcot Avenue, Cramlington in the Matter—20 of 1986. Trustee's Name, Address and Des- county of , as GENERAL STORE PRO- cription—Official Receiver, Bayheath House, Prince PRIETORS. Court—NEWCASTLE-UPON-TYNE. No. Regent Street, Stockton-on-Tees, Cleveland TS18 IDF. of Matter—40 of 1986. Trustee's Name, Address and Date of Release—5th April 1987. Description—Official Receiver, 3rd Floor, Westgate House Westgate Road, Newcastle-upon-Tyne NEl ITU. Date SMITH, Alan, unemployed, residing at Flat 1, 6 Station of Release—9th April 1987. Road, Redcar and previously carrying on business as a PROPERTY LANDLORD at 6 Turner Street, Redcar, GRAY, David Russell (described in the Receiving Order as both in the county of Cleveland and previously a COM- David Grey (male)) company director, residing at 50 PANY DIRECTOR. Court—MIDDLESBROUGH. No. Valley Drive, Gateshead, lately carrying on business in of Matter—4 of 1986. Trustee's Name, Address and partnership with another as WHOLESALERS and RE- Description—Official Receiver, Bayheath House, Prince TAILERS of FANCY GOODS under the style of Eden's Regent Street, Stockton-on-Tees, Cleveland TS18 IDF. Wholesale at High Street West, Gateshead, formerly in Date of Release—9th April 1987. partnership with another as RETAIL GREENGROCERS under the style of Eden's Fruit and Vegetables at 56 Fowler Street, and also John's Fruit and Vegetables at WOODHOUSE, Brian, unemployed, residing at Flat 7, 15 Frederick Street, both in South Shields, previously Alberta House, Highfield Road, Middlesbrough in the carrying on business on his own account as a RETAILER county of Cleveland and lately residing and carrying of FANCY GOODS under the style of The Store at 69 on business at "The Buck Inn", Chopgate, Stokesley, Grainger Street, Newcastle-upon-Tyne and also in part- Middlesbrough aforesaid as a PUBLICAN. Court— nership with another as RETAILERS of FANCY MIDDLESBROUGH. No. of Matter—1 of 1986. GOODS trading under the style of The Swag Shop at Trustee's Name, Address and Description—Official Holmside, Sunderland all in the county of Tyne and Receiver, Bayheath House, Prince Regent Street, Wear and also as High Street Salerooms at High Street, Stockton-on-Tees, Cleveland TS18 IDF. Date of Release Stockton-on-Tees in the county of Cleveland. Court— —10th April 1987. NEWCASTLE-UPON-TYNE. No. of Matter—58 of 1982. Trustee's Name, Address and Description—Official HARWELL, Kim, unemployed, of 24 Mendip Drive, Receiver, 3rd Floor, Westgate House, Westgate Road, Lambton, Washington, Tyne and Wear and previously Newcastle-upon-Tyne NEl ITU. Date of Release—9th of 15 Glengarven Close, Ayton, Washington, Tyne and April 1987. Wear, lately carrying on business from 16 Eddison Road, Swan Industrial Estate, 15 Glengarven Close, Ayton, PORRITT, Simon, of 13 Woodbine Avenue, Gosforth, Washington under the style of Argos Security Alarms Newcastle-upon-Tyne, Tyne and Wear, BUILDING as a DESIGNER and INSTALLER of SECURITY and CONSULTANT. Court—NEWCASTLE-UPON-TYNE FIRE ALARM SYSTEMS. Court—NEWCASTLE- (By transfer from High Court of Justice). No. of Matter UPON-TYNE. No. of Matter—117 of 1986. Trustee's —119A of 1986. Trustee's Name, Address and Descrip- Name, Address and Description—Official Receiver, 3rd tion—Official Receiver, 3rd Floor, Westgate House, West- Floor, Westgate House, Westgate Road, Newcastle-upon^ gate Road, Newcastle-upon-Tyne NEl ITU. Date of Tyne NEL ITU. Date of Release—9th April 1987. Release—9th April 1987.