THE GAZETTE, 2ND MAY, 1975 347 ENFORCEMENT OF JUDGMENTS OFFICE NOTICE OF GRANT OF CERTIFICATES OF UNENFORCEABILrrY Take Notice that the following certificates of unenforceability have* been granted by the Enforcement of Judgments Office in. respect.'of the- following -judgments.

'• • • - Modok 81 Great Limited Michael 10/14 Estate High 22 Oct., £438.00 9 April, (NI) Victoria Liability c.' . . Arthur Agents Court ' 1974 1975 Limited Street, Company McAuley, Street, trading .as Belfast Trevor C. Belfast K Studios Dickey, * • David M. McAuley, - Benis S. MacNeice and Joseph A. Martin P/a . J. Alfred McAuley Davison & ** Dickey

Agnes 184 House- George 890 Limited Belfast 14 Mar., £64.06 9 April, Martin Bally- wife O'Hara Crumlin Liability Recorder's 1974 . 1975 sillan Limited Road, Company Court Avenue. Belfast Belfast •*

Ireland) 1964, the Department of Manpower Services DEPARTMENT OF MANPOWER appoints the following person to be a member of the Nor- SERVICES thern Ireland Training Executive, being, a person nomin- ated by the Industrial Training Board shown, that is to FACTORIES ACT () 1965 say: Man-made Fibres Producing R. Goodwin Esq., The Department of Manpower Services hereby gives notice Industry Training Board Works. Manager, of the appointment of Dr. Wilrna Jacqueline Hanna as an ICI Fibres, Appointed Factory Doctor under the above-named Act PO Box No. 1, for No. 2 district with effect from 29th April, 1975. Lame Road, , Co. Antrim BT38 9BJ. INDUSTRIAL TRAINING ACT (NORTHERN The term of office of the -aforesaid member shall ter- IRELAND) 1964 ' • minate on 30th November, 1975. Sealed with the Official Seal of the Department Northern Ireland Training Executive L.S. of Manpower Services this 28th .day of April, In pursuance of the powers conferred on it by Section 9 1975. of and Schedule 2 to the Industrial Training Act (Northern T. R. McKnight, Assistant Secretary Public Notices NOTICES UNDER THE name of Charles John Lappin and that I have assumed and intend hereafter on all occasions whatsoever and at all BANKRUPTCY ACTS times to sign and use and to be called and known by the name of Charles John Headley in lieu of and in sub- IN THE HIGH COURT OF JUSTICE IN stitution for my former name of Charles John Lappin. NORTHERN IRELAND Dated this 29th day of April, 1975. In Bankruptcy Charles John Headley formerly In the Matter of Enoch Garfield Cromie, residing at To whom it may concern. Charles John Lappin Rookery Nook, Fort Road, Helen's Bay, Co. , and formerly residing at 143 Malone Road, Belfast, Company Director, Bankrupt. NOTICES UNDER THE COMPANIES Adjudicated bankrupt: 16th April, 1975. Public sittings: 13th May, 1975, and 27th May, 1975, at ACT (NORTHERN IRELAND) 1960 2.30 p.m. NOTICE OF APPOINTMENT OF LIQUIDATOR Creditors' claims to be sent to, and all debts due to the Pursuant to Section 275 bankrupt to be paid to the Official Assignee, Royal Courts of Justice (Ulster), Chichester Street, Belfast BT1 3JF. Name of Company: Herbert Walsh Developments* Limited. V. G. Bridges, Deputy Registrar Address of Registered Office: 175 Road, Craigavon, Co. Armagh. Name and Address of Liquidator: John Ross, James Baird & Co., Chartered Accountants, 6 Murray Street, CHANGE OF NAME Belfast. I, Charles John Headley of 67 Gardens, Tegh- Date of Appointment: 14th March, 1975. navan, in the County of Armagh^ heretofore called By whom appointed: The Creditors of the Company. and known by the name of Charles John Lappin hereby Napier & Son, Solicitors, 7 North Street, Belfast give notice that I have renounced and abandoned the BT1 ING.