<<

THE GAZETTE, 15TH SEPTEMBER 1970 10137

Name of Company: SENTREX DEVELOPMENT Name of Company: D.C.S.A. LIMITED. COMPANY LIMITED. Nature of Business: MENS OUTFITTERS. Nature of Business: ENGINEERS. Address of Registered Office: 20-21 , Address of Registered Office: 7 Market Place, Altrin- London E.C.4. cham, Cheshire. Liquidator's Name and Address: Frank Hubert Liquidator's Name and Address: William McLaughlin, Cornelius of 20-21 Queenhithe, London E.C.4. of Thomson McLintock & Co., Chartered Accoun- Date of Appointment: 4th September 1970. tants, 12 Booth Street, Manchester 2. By whom Appointed: Members. (174) Date of Appointment: 7th September 1970. By whom Appointed: Members. (338) Name of Company: FRENCH BROTHERS LIMITED. Name of Company: LESLIE MARKS (FURRIERS) Nature of Business: MANUFACTURERS OF LIMITED. FLORAL AND FEATHERED MILLINERY. Nature of Business: RETAIL FURRIERS. Address of Registered Office: 103 St. John Street, Address of Registered Office: 31 King Street West, Clerkenwell, London E.C.I. Manchester 3. Liquidator's Name and Address: Charles Buckle Liquidator's Name and Address: Peter Henry Owen, Newcomb, Kent House, Telegraph Street, London 31 King Street West, Manchester 3. E.C.2. Date of Appointment: 31st August 1970. Date of Appointment: 8th September 1970. By whom Appointed: Members. (230) By whom Appointed: Members and Creditors. (188)

Name of Company: D. H. HONOUR & SON Name of Company: RADCLIFFE & SHEARER (HORTICULTURAL MERCHANTS) LIMITED. (IMPORTERS) LIMITED. Nature of Business: HORTICULTURAL MER- Nature of Business: FRUIT IMPORTER. CHANTS. Address of Registered Office: 208 Bedford Chambers, Address of Registered Office: The Water Mill, High Covent Garden, London W.C.2. Street, Edenbridge, Kent. Liquidator's Name and Address: Alfred Charlton Liquidator's Name and Address: Michael Ernest Thompson, 17 Harrington Street, Liverpool 2. Hearn, Suite 7, 157 Victoria Street, London S.W.I. Date of Appointment: 2nd September 1970. Date of Appointment: 1st September 1970. By whom Appointed: Members. (233) By whom Appointed: Members. (341) Name of Company: AIR DRYERS LIMITED. Name of Company: F. H. CLARIDGE & SON Nature of Business: ENGINEERS. LIMITED. Address of Registered Office: Lloyds Bank Chambers, Nature of Business: GENERAL BUILDERS and 75 Edmund Street, Birmingham, B3 3HD. DECORATORS. Liquidator's Name and Address: Ronald Piercy, Address of Registered Office: 102 Stafford Road, Lloyds Bank Chambers, 75 Edmund Street, Wallington, Surrey. Birmingham, B3 3HD. Liquidator's Name and Address: Michael Anthony Date of Appointment: llth September 1970. Jordan, F.C.A., 18 Eastcheap, London E.C.3. By whom Appointed: Creditors. (236) Date of Appointment: 17th August 1970. By whom Appointed: Creditors. (378) Name of Company: LINE AND TONE (LON- DON) LIMITED. Name of Company: SIMBROS PROPERTIES Nature of Business: PROCESS ENGRAVERS. LIMITED. Address of Registered Office: 48A Eagle Wharf Nature of Business: PROPERTY COMPANY. Road, London N.I. Address of Registered Office: 72 High Street, Ted- Liquidator's Name and Address: John Derek dington, Middx. Naylor, 19 lEastcheap, London E.C.3. Liquidator's Name and Address: John Fabian Date of Appointment: 7th September 1970. Peters, 72 High Street, Teddington. By whom Appointed: Members. (376) Date of Appointment: 21st August 1970. By whom Appointed: Members. (215) Name of Company: MARFAE POLYTHENE COMPANY LIMITED. Name of Company: EDWARD LAWRENCE Nature of Business: POLYTHENE AND PLASTIC (UPHOLSTERY) LIMITED. DEAiLERS. Nature of Business: FURNITURE MANUFAC- Address of Registered Office: 52-54 High , TURER. 'London W.C.I. Address of Registered Office: 40A Orchard Street, Liquidators' Names and Addresses: Kenneth Russell Long Eaton. Cork, F.C.A., 19 Eastcheap, London E.C.3, and Liquidator's Name and Address: Richard Charles Solomon Lipman, F.C.A., 52-54 High Holborn, TuTfott, Clumber Avenue, Sherwood Rise, Notting- .London W.C.1. ham. Date of Appointment: 8th September 1970. Date of Appointment: 1st September 1970. By whom Appointed: Creditors. {377) By whom Appointed: Members and Creditors. (218) Name of .Company: IRWELL SPRINGS PRINT- Name of Company: ROBERT SMITH (TRANS- ING .COMPANY LIMITED. PORT) LIMITED. Nature of Business: NONE. Nature of Business: HAULAGE CONTRACTORS. Address of Registered Office: 10 Charlotte Street, Address of Registered Office: 4 Waterfall Road, Manchester 1. Brierley Hill, Staffs. Liquidator's Name and Address: Peter Moore Liquidator's Name and Address: Maurice William Stafford, 12 Booth Street, Manchester, M60 2ED. Green, Beecher House, Station Street, Cradley Date of Appointment: 3rd August 1970. Heath, Warley, Wares. (By whom Appointed: Members. (186) Date of Appointment: 27th August 1970. By whom Appointed: Members and Creditors. (238) Name of Company: COFFEE PROMOTION COUNCIL LIMITED. Name of Company: D. & L. MERSH LIMITED. Nature of Business: TO PROMOTE IN THE Nature of Business: WHOLESALERS AND RE- THE INCREASED TAILERS OF HOSIERY. CONSUMPTION OF COFFEE. Address of Registered Office: 16A Algernon Road, Address of Registered Office: 10 Eastcheap, London London S.E.13. E.C.3. Liquidator's Name and Address: Kenneth John Liquidator's Name and Address: Frank Norman Castle, 198-204 Lewisham High Street, London Trew, C.A., SmaMfieTd RawMns & Co., S.E.13. House, 116-126 , London E.C.4. Date of Appointment: 7th September 1970. Date of Appointment: 10th September 1970. By whom Appointed: Members. (240) By whom Appointed: Members. (261)