<<

THE GAZETTE, SOra MARCH 1979 4351

Nicholas Street, Newcastle-upon-Tyne, Official Receiver. MARTIN, Michael, Ground Worker, of 9 Nicholas Road, Date of Release—21st December 1978. Irthlingborough in the county of Northampton, previously residing and carrying on business as a GENERAL KEITH, William Leslie (described in the Receiving Order GROCER under the style of "M Martin General as Keith (male)), residing and formerly carrying on Stores" from 18 Oswald Road, Rushden in the county of business at Gean Tree Cottage, 2 Cottingwood Lane, Northampton. Court—NORTHAMPTON. No. of Morpeth in the county of Northumberland under the Matter—3 of 1977. Trustee's Name, Address and Descrip- name and style of " Moipeth Builders", BUILDING tion—Llewellyn, William John, 90 Abington Street, CONTRACTOR and formerly carrying on business from Northampton NN1 2BX, Official Receiver. Date of this address in partnership with another under the name Release—14th December 1978. and style of " K. & S. Builders", BUILDERS and CONTRACTORS. Court—NEWCASTLE-UPON- SHARP, Richard Harry, DRIVER (described in the Receiv- TYNE. No. of Matter—16 of 1973. Trustee's Name, ing Order as Dicks Garden Services) of 22 Lindsey Address and Description—Taylor, Edward, 5-9 Grey Gardens, Market Harborough in the county of , Street, Newcastle-upon-Tyne NE1 6AS. Date of Re- lately carrying on business as a LANDSCAPE GAR- lease—1st December 1978. DENER under the style of "Dicks Garden Services" from 112 St. Mary's Road, Market Harborough afore- LITTLE, James Kirkpatrick, Animal Health Process said. Court—NORTHAMPTON. No. of Matter—68 Operator and LITTLE, Lynne (his wife), Telex Opera- of 1976. Trustee's Name, Address and Description— tor, residing at 142 Station Road, Ashington in the county Llewellyn, William John, 90 Abington Street, Northamp- of Northumberland and formerly residing at 33 Meadow- ton NN1 2BX, Official Receiver. Date of Release—21st field, North Seaton Estate, Ashington aforesaid and pre- December 1978. viously residing at and carrying on business in partnership together under the style of " J. Little, Coach Proprietors " ALLISON, John Raymond, and ALLISON, Joan Victoria from 211 Milbum Road, and from Stadium Garage, (his wife), RESTAURANT PROPRIETORS, residing at Lintonville Road, both Ashington aforesaid, as COACH 1 Longfellow Road, Caister-on-Sea, , and carrying PROPRIETORS ; previously carrying on business in part- on business under the style of Contrail Caterers at the nership together under the style of " Clock Tower Taxis Golden Egg Restaurant at 20A St. Stephens Street in the and Cafe" from IA Oldgate, Morpeth in the county of city of Norwich, formerly carrying on business at the Northumberland as TAXI and CAFE PROPRIETORS. Golden Egg Restaurant at 40 Regent Street, Great Court—NEWCASTLE-UPON-TYNE. No. of Matter— Yarmouth, Norfolk. Court—NORWICH. No. of Matter 83 of 1975. Trustee's Name, Address and Description —37 of 1969. Trustee's Name, Address and Description —Graham Raymond, 3rd Floor, 4 St. Nicholas Build- —Wade, Bernard Coultas, Davey House, Meadow, ings, St. Nicholas Street, Newcastle-upon-Tyne, Official Norwich, Norfolk, NR1 3DD, Official Receiver. Date of Receiver. Date of Release—21st December 1978. Release—3rd January 1979. LUNN, Stanley William, of Sunnybank, Llangwm, Usk, CROSS, Arthur Edward James, of 25 West End Avenue, Gwent, trading as South Fencing Co., SUB- Old Cbstessey in the county of Norfolk, formerly trading CONTRACTING FENCE ERECTOR lately carrying on as A. E. Cross & Co., BUILDING CONTRACTORS. business with another as SAFETY FENCE ERECTORS. Court—NORWICH. No. of Matter—65 of 1975. Court—NEWPORT (GWENT) (by transfer from Trustee's Name, Address and Description—Paterson, ). No. of Matter—HA of 1975. Ronald Alexander, House, 12 Lower Brook Trustee's Name, Address and Description—Chater, Street, IP4 1AT, Chartered Accountant. Date Sidney, 23 Cathedral Road, , South Glamorgan, of Release—13th December 1978. Chartered Accountant. Date of Release—31st January 1979. GOOSE, (nee Watts), Penelope Jane, of 56 Blackhprse Opening, Road, Norwich, lately of 24 Finch SWEENEY, Peter Edward, of 15 The Stiels, Coedeva, Way, , Norfolk, CIVIL SERVANT. Court— Cwmbran in the county of Gwent and lately residing at NORWICH. No. of Matter—61 of 1976. Trustee's 5 Crindau Road, Newport, 16 Cefn Pare, Tredegar and Name, Address and Description—Wade, Bernard Coultas, 20 Japonica Close, Malpas Park, Newport all in the Davey House, Castle Meadow, Norwich, Norfolk, NR1 county of Gwent, a PRINTER. Court—NEWPORT 3DD, Official Receiver. Date of Release—22nd December (GWENT). No. of Matter—16 of 1974. Trustee's Name, 1978. Address and Description—Waldron, Robert Geoffrey, 3rd Floor, Hayes House, The Hayes, Cardiff CF1 2UG, FETCH, Reginald Herbert (described in the Receiving Order Official Receiver. Date of Release—1st December 1978. as Reginald Fetch), Business Consultant, residing at " Bridgefield", 41 Road, in the DIXON, Colin James (described in the Receiving Order as county of Norfolk, and carrying on business therefrom Colin Dixon) residing and carrying on business at 11 Oban and formerly from New Station Yard, North Walsham Close, Kettering, , as a HEATING and aforesaid, in partnership with two others under the name PLUMBING ENGINEER. Court—NORTHAMPTON. or style of Crop Aeration, CROP PRESERVATIONISTS. No. of Matter—16 of 1976. Trustee's Name, Address Court—NORWICH. No. of Matter—62 of 1975. and Description—Godden, Nicholas Roger Bromfield, 45 Trustee's Name, Address and Description—Burgess, Sheep Street, Northampton NN1 2NF, Chartered Russell Thomas, 12 Lower Brook Street, Ipswich IP4 Accountant. Date of Release—llth December 1978. 1AT, Accountant. Date of Release—13th December 1978. HOSKINGS, Peted David (previously described as P.D.H. INSTALLATIONS (firm)) of 20 High View Road, Easter- SMITH, Roger George, of 23 Lefroy Road in the city of gate, Sussex, formerly residing at and carrying on business Norwich, carrying on business as a MOTOR CYCLE under the style of " P.D.H. Installations" from 72 Park REPAIRER and ACCESSORY RETAILER under the Road, Hartwell and previously at 11 Robins Close, Hart- style of Bungay Motors, at 32 Earsham Street, Bungay, well, Northamptonshire. Court—NORTHAMPTON. . Court—NORWICH. No. of Matter—1 of 1977. No. of Matter—44 of 1975. Trustee's Name, Address Trustee's Name, Address and Description—Wade, Bernard and Description—Llewellyn, William John, 90 Abington Cbultas, Davey House, Castle Meadow, Norwich, Norfolk, Street, Northampton NN1 2BX. Date of Release—14th NR1 3DD, Official Receiver. Date of Release—22nd December 1978. December 1978.

KALOYIROU, Christopher Michael, (previously described DALTON-GOLDING, Peter Anthony, Local Government as C. Kaloyirou (male)), of 28 Meadow Walk, Higham Officer, formerly of 41 Common Road, North Leigh, Ferrers, Northamptonshire, formerly carrying on business Witney, Oxon, and 129 Banbury Road, 1 Cowley Road as a HAIRDRESSER at 131 Mill Road, Wellingborough, and 67 Divinity Road, all in the city of , lately Northamptonshire, under the style of "Chris Continental carrying on business in partnership with another under Hairstylist", Sole Press Operator. Court—NORTH- the style of Oxford Planning and Design Partnership, AMPTON. No. of Matter—44 of 1974. Trustee's Name, 12A Banbury Road, Oxford, BUILDING DESIGN and Address and Description—Llewellyn, William John, 90 PLANNERS. Court—OXFORD. No. of Matter—63 Abington Street, Northampton NN1 2BX, Official of 1975. Trustee's Name, Address and Description— Receiver. Date of Release—21st December 1978. Peak, Mtehael Frederick Ronald, 5 South Parade, G