THE LONDON GAZETTE, 29TH NOVEMBER 1974 12099

Name, Address and Description—Sage, Frederick Leonard, Colman House, Victoria Avenue, Southend on Sea, , 2nd Floor Colman House, Victoria Avenue, Southend on SS2 6EF, Official Receiver. Date of Release—1st July, Sea, Essex, SS2 6EF, Official Receiver. Date of Release— 1974. —30th Sept., 1974. BOXEN, Jeffrey James, Sales Representative, residing at FREEMAN, David John, residing at and carrying on 19, Hurley Drive, Cheadle Hulme in the county of business as a BUILDER and CONTRACTOR under the Chester. Court—STOCKPORT. No. of Matter—4 of style of D. J. Builders and Contractors from 71, Victoria 1971. Trustee's Name, Address and Description—Percy, Street, Braintree, and formerly from Imperial House, Albert Norris, Townbury House, 11, Blackfriars Street, Victoria Road, , lately residing at 3, Council Salford, M3 SAB, Official Receiver. Date of Release— Houses, Norton Heath, Epping, and formerly at 109, 24th July, 1974. Shelley Road, Chelmsford, all in the county of Essex (described in the Receiving Order as D. J. Freeman BYRNE, John Michael, a Plumber, residing at 40, Ludlow (male)). Court—SOUTHEND. No. of Matter—33 of Road, Offerton, Stockport in the county of Chester, for- of 1971. Trustee's Name, Address and Description—Sage, merly residing and carrying on business at 61, Hardcastle Frederick Leonard, 2nd Floor, Colman' House, Victoria Road, Edgeley, Stockport aforesaid under die style or Avenue, Southend on Sea, Essex, SS2 6EF, Official tide of " J. M. Byrne " as a PLUMBING and HEATING Receiver. Date of Release—9th Sept., 1974. ENGINEER. Court—STOCKPORT. No. of Matter— 12 of 1967. Trustee's Name, Address and Description— GREENHILL, Glen, of 22, Templar House, Percy, Albert Norris, Townbury House, 11, Blackfriars Estate, Rainham in the county of Essex, and' formerly Street, Salford, M3 SAB, Official Receiver. Date of residing at 12 Ingrebourne Road, Rainham aforesaid, Self Release—24th July, 1974. Employed DEMOLITION WORKER. Court— SOUTHEND. No. of Matter—92 of 1972. Trustee's GARDNER, Ernest James, Commercial Vehicle Fitter, Name, Address and Description—Sage, Frederick Leonard, residing at 13, Russell Street, Heaviley, Stockport, in 2nd Floor, Colman House, Victoria Avenue, Southned on the county of Chester, formerly carrying on business in Sea, Essex, SS2 6EF, Official Receiver. Date of Release— partnership with another under the name or style of 1st July 1974. "Church Street Auto Repairs", at 71-72, Church Street, Heaton Norris, Stockport aforesaid, as MOTOR JOHNSON, Ian, MOULDER, of 669, Rayleigh Road, VEHICLE REPAIRERS, formerly trading as a SCRAP Hutton, Essex, and JOHNSON, Kathleen Annie, CLERK, METAL DEALER, under his own name, at 235, Dumers of the same address- lately carrying on business at the Lane, Radcliffe in the county of Lancaster. Court— rear of 118, High Street, , Essex, under the STOCKPORT. No. of Matter—17 of 1972. Trustee's style of Hutton Plastics. (Joint Estate.) Court—SOUTH- Name, Address and Description—Percy, Albert Norris, END. No. of Matter—28 of 1968. Trustee's Name, Townbury House, 11, Blackfriars Street, Salford, M3 SAB, Address and Description—Sage, Frederick Leonard, 2nd Official Receiver. Date of Release—6th Sept., 1974. Floor, Colman House, Victoria Avenue, Sbuthend on Sea, Essex, SS2 6EF, Official Receiver. Date of Release —9th Sept., 1974. JONES, Brian Arthur, unemployed, residing at 42, Ruthin Avenue, Alkrington, Middleton in the county of Lan- JONES, Ivor Edgar, MILLHAND, of 16, Linford Drive, caster, and formerly residing at 12, Matlock Road, Heald in the county of Essex. Court—SOUTHEND. Green in the county of Chester, and formerly carrying No. of Matter—23 of 1972. Trustee's Name, Address and on business in partnership with another in the style of Description—Sage, Frederick Leonard, 2nd Floor, Colman " Bare Motors " at 297 to 309, Buxton Road, Great Moor, House, Victoria Avenue, Southend on Sea, Essex, SS2 Stockport in the county of Chester as DEALERS in 6EF, Official Receiver. Date of Release—20th June, 1974. USED MOTOR CARS. Court—STOCKPORT. No. of Matter—31 of 1972. Trustee's Name, Address and Description—Percy, Albert Norris, Townbury House, 11, OFFORD, Donald Geoffrey, Plumber, residing and pre- Blackfriars Street, Salford, M3 SAB, Official Receiver. viously carrying on business as a PLUMBING and HEAT- Date of Release—6th Sept., 1974. ING CONTRACTOR and as a general dealer under the style of "A D O Service" at 10A, Maple Mead, in the county of Essex, (described in the PAGE, Nigel Warwick Morland, WINE MERCHANT, Receiving Order as D. G. Offord (male)). Court— " Burcliffe", Ladythorn Road, Bramhall in the county SOUTHEND. No. of Matter—20 of 1972. Trustee's of Chester, lately residing at The Flat, Blackford House, Name, Address and Description—Sage, Frederick Leonard, Macclesfield Road, Alderley Edge in the said county. Colman House, Victoria Avenue, Soutibend on Sea, Essex, Court—STOCKPORT (by transfer from Macclesfield). SS2 6EF, Official Receiver. Date of Release—1st July., No. of Matter—5 of 1968. Trustee's Name, Address and 1974. Description—Percy, Albert Norris, Townbury House, 11, Blackfriars Street, Salford, M3 SAB, Official Receiver. ORFORD, Peter Charles George, and ORFORD, Brenda Date of Release—24th July, 1974. Gillian, residing and carrying on business in partnership as CONFECTIONERS, NEWSAGENTS and TOBAC- SENIOR, William Cyril Edric, trading as "Denton CONISTS, under the style of P. & B. Orford, at 358, Builders " residing and carrying on business at 79, Silver- London Road, Hadleigh in the county of Essex. Court— dale Road, Gatley in the county of Chester, and lately SOUTHEND. No. of Matter—30 of 1969. Trustee's residing and carrying on business at 3, Hulme Road, Name, Address and Description—Floyd, Richard Eagles- Denton in the county of Lancaster, BUILDER. Court field, 444, Salisbury House, London Wall, EC2M 5UT, —STOCKPORT. No. of Matter—27 of 1965. Trustee's Chartered Accountant. Date of Release—10th May, 1974. Name, Address and Description—Percy, Albert Norris, Townbury House, 11, Blackfriars Street, Salford, M3 SAB, PLUMBER, Brian Robert, of 22, Philpott Avenue, South- Official Receiver. Date of Release—24th July, 1974. end on Sea, ASSEMBLER OPERATOR.. Court— SOUTHEND. No. of Matter—12 of 1972. Trustee's SKINNER, Peter John, of 2, The Quadrant, Romiley in Name, Address and Description—Sage, Frederick Leonard, the county of Chester, PLUMBER, lately residing and Colman House, Victoria Avenue, Southend on Sea, Essex, carrying on business at 201, Wellington Road, Stockport SS2 6EF, Official Receiver. Date of Release—1st July, in the county of Chester, and lately residing at 11, Holm- 1974. dale Avenue, Burnage, Manchester, 19 in the county of Lancaster. Court—STOCKPORT (by transfer from High SPEAR, Robert William, residing and carrying on business Court of Justice). No. of Matter—29 of 1972. Trustee's as AGGREGATE MERCHANT and HAULAGE CON- Name, Address and Description—Percy, Albert Norris, TRACTOR under the style of B. and D. HAULAGE Townbury House, 11, Blackfriars Street, Salford, M3 SAB, at 24, Palmers Avenue, Grays in the county of Essex, Official Receiver. Date of Release—24th July, 1974. and formerly at 93, Lodge Lane, Grays aforesaid (des- cribed in the Receiving Order as B. and D. Haulage (a VICKERS, Raymond Harry (an infant), of 72, Woodhall firm), of 24, Palmers Avenue, Grays, Essex). Court— Road, Reddish in the county of Lancaster, APPREN- SOUTHEND. No. of Matter—14 of 1969. Trustee's TICE SHEET METAL WORKER. Court—STOCK- Name, Address and Description—Sage, Frederick Leonard, PORT. No. of Matter—8 of 1962. Trustee's Name,