3630 THE LONDON GAZETTE, 3 JUNE, 1938 LIPSCOMBE, John, residing at and carrying on THOMPSON, George William, residing at 29, East- business at 59, Camden Road, Tunbridge Wells, bourne Street, in the city of Lincoln, and pre- Kent. FANCY DRAPER. viously residing and carrying on business at 58, Court—TUNBRIDGE WELLS. Lumley Avenue, Skegness, in the county of No. of Matter—8 of IQ37- Lincoln. PLUMBER and CAFE PROPRIETOR. Trustee's Name, Address and Description— Court—BOSTON. Fletcher, Victor Robert, 8, Old Steine, , No. of Matter—23 of 1937. Official Receiver. Last Day for Receiving Proofs—June 20, 1938. Date of Release—May 19, 1938- Name of Trustee and Address—Boaler, Alan, 5, Regent Street, Nottingham.

HODGSON, Oswald, residing at 42, Albion Street, BRIDGES, Sarah Sophia (Widow), 95, Pretoria and carrying on business at 3, Craven Street, Road, Romford, in the county of Essex. both in the city of Wakefield. . CORN and Court—CHELMSFORD. FORAGE MERCHANT. No. of Matter—16 of 1933. Court—WAKEFIELD. Last Day for Receiving Proofs—June 20, 1938. No. of Matter—21 of 1937- Name of Trustee and Address—Albrecht, Carl Trustee's Name, Address and Description— Leo, Strand Arcade, Warrior Square, Southend- Briggs, Basil Shaw, 13, Burton Street, Wake- on-Sea. field, Official Receiver. Date of Release—May 19, 1938. BALDING, Arthur, Hunt House, Kilsby, near Rugby, Northamptonshire. RETIRED HORSE DEALER. Court—COVENTRY. LENG, Ewart, residing at " Redmays," Northcroft, No. of Matter—24 of 1935. and carrying on business at 4, Station Road, Last Day for Receiving Proofs—June 1.8, 1938. both in South Elmsall, Yorkshire. CORN and Name of Trustee and Address—Salaman, SEED MERCHANT. Frederick Seymour, 1-2, Bucklersbury, London, Court—WAKJiFlELD. E.C.4. No. of Matter—15 of 1937. Trustee's Name, Address and Description— Briggs, Basil Shaw, 13, Burton Street, Wake- field, Official Receiver. GODDARD, Percy Ralph, " Renovo," Sutton Road, Date of Release—May 19, 1938. Trusthorpe, Mablethoirpe, . BUILDER. Court—GREAT . No. of Matter—17 of 1936. NICKLESS, Embrey Partridge, 75, Road, Last Day for Receiving Proofs—June 18, 1938. , Yorkshire, and lately carrying on busi- Name of Trustee and Address—Bloomer, Hugh ness at 75, Boothferry Road, Goole aforesaid. 'Sudell, 8, Flottergate, Great Grimsby, Official WHOLESALE TOBACCONIST. Receiver. Court—WAKEFIELD. No. of Matter—4 of 1937. Trustee's Name, Address and Description— SMITH, Vera Frances (described in the Petition as Briggs, Basil Shaw, 13, Burton Street, Wake- V. F. Smith), 12, High Street, Old Woking, in field, Official Receiver. the county of Surrey, carrying on business at Date of Release—May 19, 1938. the same address as R. W. PRODUCTS. MANUFACTURER of RADIO AERIALS. Court—GUILDFORD. No. of Matter—12 of 1937. REDDING, Jonathan, residing at 15, Willow Lane, Last Day for Receiving Proofs—June 17, 1938. Flanshaw, Wakefield, Yorkshire, formerly Name of Trustee and Address—Bendall, Frederick carrying on business there as a SLATER and Ernest, 4, Charterhouse Square, London, E.C.i. TILER, and later as MANAGING DIRECTOR of a Limited Company there, and now as Journeyman Slater and Tiler. MORRIS, John Howard, Providence, New Moat, in Court—WAKEFIELD. the county of Pembroke. MONUMENTAL No. of Matter—-"19 of 1937. MASON. Trustee's Name, Address and Description— Court—HAVERFORDWEST. Briggs, Basil Shaw, 13, Burton Street, Wake- No. of Matter—i of 1938. field, Official Receiver. Last Day for Receiving Proofs—June 17, 1938. Date of Release—May 19, 1938. Name of Trustee and Address—^-Thomas,- Herbert Watkins, 4, Queen Street, Carmarthen, Official Receiver. • •

LAWTEY, Percy Humphrey, . Boothferry Road, Hessle, in the East Riding of the county of York, BUTCHER, lately residing and carrying INTENDED DIVIDENDS. on business at 71, Walton Street, in the city and county of Kingston-upon-Hull. DAVIDSON, Isaac, 14, Weymouth Street, Portland Court—KINGSTON-UPON-HULL. Place, and n, Palace Mansions, Kensington, No. of Matter—57 of 1937. both in the county of London. FINANCIER. Last Day for Receiving Proofs—June 18, 1938. Court—HIGH COURT. OF JUSTICE. Name of Trustee and Address—Stickney, Joseph No. of Matter—416 of 1923. Edward Danthorpe, i, Parliament Street, Hull, Last Day for Receiving Proofs—June 22, 1938. Official Receiver. . Name of Trustee and Address—West, L. A., Bank- ruptcy Buildings, Carey Street, London, W.C.2, Senior Official Receiver. SMETHURST, Charles Edwin, residing at 58, The Roundway, Anlaby Park, and carrying on busi- ness under the style of " MARKHAM & MILLER," at in, Campbell Street, both in CRISP, Isabel Paulson (Married Woman)-, 24, Queen the city and county of Kingston-upon-Hull. Street, Bude, in the county of Cornwall. ' CON- BOTANICAL BREWER and VINEGAR FECTIONER. MANUFACTURER. Court—BARNSTAPLE. Court—KINGSTON-UPON-HULL. No. of Matter—3 of 1937. No. of Matter—2 of 1938. Last Day for Receiving Proofs—June 22, 1938. Last Day for Receiving Proofs—June 18, 1938. Name of Trustee and Address—Cocks, Walter Name of Trustee and Address—Stickney, Joseph Rackwood, Exeter Bank Chambers, Broadgate, Edward Danthorpe, i, Parliament Street, Hull, Exeter, Official Receiver. Official Receiver.