4256 THE LONDON GAZETTE, STH APRIL "1966

ALF BROWN (SLOUGH) LIMITED by mutual consent as from the 31st day of March Notice is hereby given, pursuant to section 300 of 1966, so far as concerns the said John Chalmers the Companies Act, 1948, that a General Meeting Morton who retired from the said firm with effect of the Members of the above-named Company will from the close of business on that date.—Dated this be held at 2 The Grove, Slough, Bucks, on Tuesday 4th day of . the 10th day of , at 10.30 o'clock in the /. C. G. Button. forenoon precisely, for the purpose of having an S. Motley. account laid before them, showing how the winding- John Rosedale. up of the Company has been conducted and the John C. Morton. property of the Company disposed of, and of hearing R. Spencer Andrew. any explanation that may be given by the Liquida- (1434) J.K.Marsden. tor. Any Member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Notice is hereby given that the partnership heretofore Company.—Dated this 1st day of April 1966. subsisting between Mohamed Din Shams, Mohamed (773) H. S. Somers, Liquidator. Meer Sadiq and Abdul Rashid Chowdray carrying on business as Grocers at 48 South Street, Hudders- field in the county of York and 18-20 Thornton Lodge Road, Huddersfield aforesaid under the style The Companies Act 1931 to 1961 or firm of PUNJAB STORES has been dissolved In the Matter of R.D. ENGINEERING LIMITED as from the 2nd day of so far as con- cerns the said Mohamed Din Shams who retires from (In Voluntary Liquidation) the said firm. All debts and liabilities of the said Notice is hereby given, pursuant to section 224 of partnership will be discharged by the said Mohamed the Companies Act, 1931, that a General Meeting of Meer Sadiq and Abdul Rashid Chowdray.—Dated this the above-named Company will be held at St. 16th day of March 1966. George's Chambers, 1 Athol Street, Douglas, Isle of M. D. Shams. Man, on Friday, 22nd April 1966, at 10.30 a.m. for M. M. Sadiq. the purpose of having an account laid before the (615) A. R. Chowdray. Members showing the manner in which the winding- up has been conducted and the property of the Company disposed of, and of hearing any explanation Notice is hereby given that the Partnership hereto- that might be given by the Liquidator, and also fore subsisting between us the undersigned Harry of determining by Extraordinary Resolution the man- Francis Sibley and Ronald Arthur Sibley carrying on ner in which the books, accounts and documents of business as Butchers at 76 Warwick Road, Earls the Company and of the Liquidator shall be disposed Court, London S.W.5, under the style of "H. F. of.—Dated the 30th day of March 1966. SIBLEY & SON" has been dissolved by mutual James W. Manderson, Chartered Accountant, consent as from the 6th day of . (414) Liquidator. H. F. Sibley. (756) R. A. Sibley.

Notice is hereby given that the Partnership hereto- PARTNERSHIPS fore subsisting between us John Stirling of 32 Leasway, Westcliff-on-Sea in the county of Essex, Notice is hereby given that the partnership heretofore and John Michael Clifford Sykes of 18 Elmete Grove subsisting between us the undersigned Stanley in the city of Leeds, the undersigned carrying on Greasley and John James Caddy carrying on business business as Architects at 150 Southampton Row in as Turf Accountants at 135 Ashford Street, Shelton the county of London, and at Yorkshire Bank in the city of Stoke-on-Trent under the style or nrm Chambers, Harrogate in the county of York, under of S. GREASLEY has been dissolved by mutual the style or firm of "JOHN STIRLING & consent as from the 28th day of February 1966 so far PARTNERS " has been dissolved by mutual consent as concerns the said John James Caddy who retires as from the 31st day of March 1966. All debts due from the firm. All debts due to and owing by the to and owing by the said late firm will be received said late firm will be received and paid by the said and paid respectively by the said partners. The partners and the said Stanley Greasley will continue business will in future be carried on by the said to carry on the said business under the same style John Stirling at 150 Southampton Row aforesaid, or firm.—Dated this 31st day of March 1966. and the said John Michael Clifford Sykes at York- S. Greasley. shire Bank Chambers, Harrogate aforesaid, as separate (1194) /. /. Caddy. businesses.—Dated the 5th day of April 1966. (575) /. M. C. Sykes. Notice is hereby given that the partnership heretofore subsisting between Percy Philip Venton and Ursula Luise Maria Marzinski carrying on business as Ladies and Children's Outfitters at 2 and 4 Commercial CHANGES OF NAME Street, Camborne, Cornwall, under the style or firm of "KIDDIES KORNER" and " DINYAN" has Notice is hereby given that by a Deed Poll dated been dissolved from the 22nd so far 25th February 1966 and enrolled in the Supreme as concerns the said Percy Philip Venton and as from Court of Judicature on 1st April 1966 STEPHEN the 23rd day of March 1965 the said business will JAMES BARNETT of 32 Ballogie Avenue in the foe continued by the said Ursula Luise Maria London borough of Brent (infant) a citizen of the Marzinski under the said style or firm of " Kiddies and Colonies by birth abandoned Korner" and "Dinyan".—Dated the 28th day of the surname of FUNNELL.—Dated the 4th day March 1966. of April 1966. P. P. Venton. Frank S. Fitt, 11 & HA George Street, Croydon, (117) U. L. M. Marzinski. (489) Solicitors for the said Stephen James Barnett.

Notice is hereby given that the Partnership hereto- fore subsisting between us the undersigned Joseph Notice is hereby given that by a Deed Poll dated Clement Gabert Sutton, Samuel Matley, John Rose- the 12th day of February 1966 and enrolled in the dale, John Chalmers Morton, Russell Spencer Supreme Court of Judicature on the 23rd day of Andrew and Jeffrey Keith Marsden carrying on busi- February 1966, I, NATALIE DAPHNE GAZE of ness as Surveyors Auctioneers Valuers and Estate 8 Woodland Drive, Hove in the county of Sussex, Agents at 60 Spring Gardens in the city of Man- married woman a citizen of the United Kingdom chester, 25 Gatley Road, Cheadle, 17 Grove Street, 'and Colonies by birth renounced and abandoned the Wilmslow, and 150 Buxton Road, High Lane, Disley name of Weil.—Dated this 4th day of April 1966. all in the county of Chester, under the style or firm Natalie Daphne Gaze, formerly known as Natalie of " W. H. SUTTON & SONS " has been dissolved (503) Daphne Weil. For any late Notices see Contents list on last page