12638 THE LONDON GAZETTE, 16TH DECEMBER 1969

MACKIE, Edward John, of 11, Pretoria House, Name, Address and Description—Fordham, Ray- Rudwell Close, Eastcote, Middlesex, Retired mond Frank, 167, Armada Way, Plymouth, Devon, ELECTRICAL DEALER. Court—SLOUGH. Chartered Accountant. Date of Release—24th No. of Matter—4 of 1969. Trustee's Name, Nov., 1969. Address and Description—Goddard, Rex George, P.O. Box 40, Somerset House, 3, Blagrave Street, BRADLEY, Norman James, of Trewethern House, Reading, Berkshire, Official Receiver. Date of Trewethern, Amble, in the county of Release—8th Dec., 1969. , and carrying on business at Pormorla Road, Wadebridge aforesaid, as an AGRICUL- MUNRO, Doreen Miriam Alexandra (married TURAL ENGINEER. Court— and woman), of West Lodge, Charters Estate, Devenish FALMOUTH. No. of Matter—18 of 1965. Road, Sunninghill in the county of Berks, and Trustee's Name, Address and Description—Ford- lately residing at Bay View, Rame Cross, near ham, Raymond Frank, 167, Armada Way, Ply- Penryn in the county of Cornwall. Court— mouth, Devon, Chartered Accountant. Date of SLOUGH. No. of Matter—5 of 1961. Trustee's Release—llth Nov., 1969. Name, Address and Description—Goddard, Rex George, P.O. Box 40, Somerset House, 3, Blagrave CAULFIELD, James Michael, of A.S.F., R.A.F. Street, Reading, Berkshire, Official Receiver. Date Station, St. Mawgan, in the county of of Release—26th Nov., 1969. Cornwall. Court—TRURO and FALMOUTH. No. of Matter—37 of 1967. Trustee's Name, MILBOURNE, Alfred James Ronald, of 1, Marine Address and Description—Driskell, William Austin, Avenue, Leigh-on-Sea in the county of Essex, 1st Floor, 63, New George Street, Plymouth, Part Time Newspaper Delivery Man, trading as a Devon, Official Receiver. Date of Release—3rd CONFECTIONER, BAKER and TOBACCO- Dec., 1969. NIST under the style of " Milbourne's" at 30, Rectory Grove, Leigh-On-Sea aforesaid. Court— HODGSON, George, residing at 25A, Arwenack SOUTHEND. No. of Matter—51 of 1966. Street, Falmouth in the county of Cornwall, Painter Trustee's Name, Address and Description— and Decorator, lately carrying on business at 25A, Sunderland, Oliver, 15, Eastcheap, London E.C.3, Arwenack Street, Falmouth aforesaid, under the Chartered Accountant. Date of Release—6th style of The Fal Cafe as a CAFE PROPRIETOR. Nov., 1969. Court—TRURO and FALMOUTH. No. of Matter—39 of 1967. Trustee's Name, Address and CHAPMAN, Eric Evans, residing and carrying on Description—Bennetts, David Hugh, Alliance business at Small Clough Farm, Edale in the House, 21, Boscawen Street, Truro, Chartered county of Derby, FARMER, and also now Accountant. Date of Release—25th Nov., 1969. employed as a Lorry Driver. Court—STOCK- PORT. No. of Matter—15 of 1968. Trustee's EDMONDS, Cedric William, 256, Tiddington Road, Name, Address and Description—Percy, Albert Stratford-upon-Avon in die county of Warwick, Norris, Townbury House, 11, Blackfriars Street, and lately carrying on business as a LANDSCAPE Salford, M3 SAB, Official Receiver. Date of GARDENER at that address. Court—WARWICK. Release—8th Dec., 1969. No. of Matter—2 of 1967. Trustee's Name, Address and Description—Gwyther, Arthur David, ROBINS, Keith, of 3, Edensor Avenue, Fairfield, Commercial Union House, 22, Martineau Square, Buxton in the county of Derby, Lorry Driver, off Corporation Street, Birmingham, 2, Official formerly residing and carrying on business at 9A, Receiver. Date of Release—26th Nov., 1969. Scarsdale Place, Buxton aforesaid, as a TELE- VISION AERIAL CONTRACTOR. Court— BROWN, Frank Harry, (described in the Receiving STOCKPORT. No. of Matter—23 of 1968. Order as F. H. Brown, (male)), Hotel Manager, of Trustee's Name, Address and Description—Percy, the Talbot Hotel, Talbot Street, Oldbury in the Albert Norris, Townbury House, 11, Blackfriars county of Worcester, lately trading as a WHOLE- Street, Salford, M3 SAB, Official Receiver. Date SALE and RETAIL BUTCHER, at 79, Park Road, of Release—8th Dec., 1969. Hockley, Birmingham 18 in the county of Warwick. Court—WEST BROMWICH. No. of Matter—13 FERR;ANTE, Luigi Nicola, residing and carrying on of 1967. Trustee's Name, Address and Description business at Gunnersvale Garage, Elwick, West —O'Reilly, John Francis, Commercial Union House, Hartlepool in the county of Durham, GARAGE 22, Martineau Square, Birmingham, 2, Official and TRANSPORT CAFE PROPRIETOR. Court Receiver. Date of Release—26th Nov., 1969. —STOCKTON-ON-TEES. No. of Matter—6 of 1964. Trustee's Name, Address and Description— BONNINGTON, William Ian, (described in the Armstrong, William, 4, Bridge Road, Stockton-on- Receiving Order as W. I. Bonnington, (male)), Tees, Official Receiver. Date of Release—9th residing and carrying on business from 18, Market Dec.. 1969. Place, Cockermouth in the county of Cumberland as a GENERAL DEALER. Court—WORKING- ULLAH, Mary (widow), residing at 20, Lemon TON and COCKERMOUTH. No. of Matter—3 Street, South Shields in the county of Durham, of 1968. Trustee's Name, Address and Description formerly residing at 188, Ocean Road, South —Tye, James, Eskdale House, Shap Road, Kendal, Shields aforesaid, and 6, Ettrick Road, Jarrow Official Receiver. Date of Release—1st Dec., 1969. in the county of Durham, and carrying on business under the name or style of Zia Maria Restaurant at 20, Frederick Street, South Shields aforesaid, INTENDED DIVIDENDS also carrying on business in partnership with another at two addresses in Ocean Road, South BRADY, Michael, of 14, Hunter House, King James Shields aforesaid, RESTAURANT PROPRIE- Street, London, S.E.I, Snack Bar Manager, lately TRESS. Court—SUNDERLAND. No. of Matter trading at 23, Sussex Street, Pimlico, London, —8 of 1964. Trustee's Name, Address and De- S.W.I, as FURNISHED ROOMS PROPRIETOR, scription—Taylor, Edward, 27-31, Grey Street, and formerly trading as Trial-Form, at 15, Tulse Newcastle upon Tyne, NE1 6A5, Certified Hill, London, S.W.2, as a TURF ADVISORY Accountant. Date of Release—14th Nov., 1969. BUREAU. Court—HIGH COURT OF JUSTICE. No. of Matter—986 of 1967. Last Day for Receiv- PIKE, Gwendoline May and PIKE, Sidney Leonard, ing Proofs—31st Dec., 1969. Name of Trustee and of and trading together as A. E. Searle at The Address—Whitehead, Wilfred, Victory House, Shop, Staverton in the county of Devon, Kingsway, London, W.C.2, Official Receiver. GROCERS. Court—TORQUAY. No. of Matter —9 of 1968. Trustee's Name, Address and CHAPMAN, Thomas Joseph, otherwise Ginger Ward, Description—Driskell, William Austin, 1st Floor, of 35, Pyntz Road, Battersea, London, S.W.I 1, 63, New George Street, Plymouth, Devon, Official GREENGROCER, lately trading as "T. Chap- Receiver. Date of Release—12th Dec., 1969. man", at 54, Hartfield Road, London, S.W.I9, and at Stall No. 4, Battersea High Street, Receiving STEVENS, Roy Clifford John, residing and carrying Order as Thomas Chapman otherwise known as on business at 12, Bushel Road, Newton Abbot in Ward, (male). Court—HIGH COURT OF JUS- the county of Devon, CARPENTER. Court— TICE. No. of Matter—406 of 1965. Last Day TORQUAY. No. of Matter—3 of 1966. Trustee's for Receiving Proofs—1st Jan., 1970. Name of For any late Notices see Contents list on first page