<<

1008 THE GAZETTE 17 NOVEMBER 1995 In the Estate of Margaret Jane Glenn, late of "Argyle", 16 CHANGE OF NAME Melmount Road. , County of Tyrone. Notice is hereby given pursuant to Section 28 of the Trustee BY DEED POLL Act () 1958, that all creditors, beneficiaries and Notice is hereby given that by a Deed Poll dated the 4th day of other persons having claims against or in the Estate of the above- October, 1995 and enrolled in the Central Office of the High named deceased who died on the 31st day of October 1995. are Court of Justice of Northern Ireland on the 16th day of October, hereby requested to send on or before the 30th day of January 1995, Book No. IV No. 1981, Robert McGowan of 1049 Upper 1996, particulars of such claims or interests to the undersigned Road, Dundonald in the County of , single, Solicitors for the Personal Representative of the said deceased. a British Subject abandoned the surname of Boucher and the And Notice is hereby further given that after the said 30th day Christian name or first name of Desmond and assumed the of January 1996, the said Personal Representative will proceed surname of McGowan. to convey or distribute the property of the said deceased among Dated this 14th day of November, 1995. the parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. Michael Andress & Co., 961 Upper Newtownards Road, Dated the I0th day of November. 1995. Dundonald, Thomas Elliott & Son. BelfastBT160RL, Solicitors for the Personal Representative. Solicitors for the said Robert McGowan P.O. Box 9, 29 Patrick Street, formerly known as Strabane, Desmond Robert Boucher, Co. Tyrone BT82 8DQ. otherwise known as Robert Desmond Boucher.

NOTICE OF DISSOLUTION Take Notice that the Partnership Business carried on by Seamus O'Hare, Colm O'Hare and Michael O'Hare trading as Holy wood NOTICES UNDER THE INSOLVENCY Fruit Market Wholesale and Retail Fruit and Vegetable Market (NORTHERN IRELAND) ORDER 1989 has been dissolved by mutual consent as from the 1st October 1995. The said Seamus O'Hare shall continue to carry on the said In the Matter of business from the 2nd October, 1995 as Sole Proprietor thereof. HDM (UK) LIMITED Dated the 27th day of October, 1995. In Liquidation Seamus O'Hare Colm O'Hare Notice is hereby given that the final meetings of members and creditors of HDM (UK) Limited will be held at the offices of Michael O'Hare Grant Thornton, Water's Edge, Clarendon Dock, Belfast BT1 3BH, on Tuesday, 19th December 1995, at 11.00 and 11.30am respectively, for the purposes of having an account laid before them by the liquidator (pursuant to Article 92 of the Insolvency REGISTRATION OF CLUBS (Northern Ireland) Order 1989), showing the manner in which the winding-up of the company has been conducted and the (NORTHERN IRELAND) ORDER 1987 property of the company disposed of and of hearing any (Article 8(2), Schedule 3, Para. I) explanation that may be given by the liquidator. NOTICE OF APPLICATION FOR THE RENEWAL OF A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It REGISTRATION OF A CLUB is not necessary for the proxy to be a member or creditor. Proxy Petty Sessions District of & Mourns forms must be returned to the offices of Grant Thornton, Water's Edge, Clarendon Dock, Belfast BT1 3BH, by not later than 12.00 County Court Division of and South Down noon on 15th December, 1995. Take Notice that I, Thomas Mulligan, of 57 Clermont Gardens, Dated this 15th November, 1995. as Secretary of the Irish National Foresters Club having its premises at Havelock Place, Warrenpoint, intend to E. G. Bell, Liquidator apply to the Magistrates' Court sitting at the Courthouse. Victoria Street, on the 5th day of January, 1996 at 10.30 am for the renewal of registration of the said Club. All the information, particulars and documents required under W J CHAMBERS & COMPANY LIMITED paragraph 2(2) of Schedule 3 to the Registration of Clubs (Northern Ireland) Order 1987 are attached. In Liquidation Dated this 10th day of November, 1995. Notice is given pursuant to Article 80 of the Insolvency (Northern Patrick J. Cole, Solicitor, Ireland) Order 1989 that a final meeting of Members of the 12 Duke Street, above-named company will be held at the offices of Coopers and Warrenpoint. Lybrand, 108 Great Victoria Street, Belfast BT2 7AX on 15th December, 1995 at 10.30 am for the purposes of receiving an To; The clerk of Petty Sessions for the above named Petty account of the Liquidators acts and dealings and of the conduct Sessions District. of the winding up. To: Sub-Divisional Commander, RUC Station, Edward Street, Dated this 10th day of November. 1995. Newry. P. Rooney, Liquidator. To: Clerk, Newry & District Council Offices, Monaghan Row, Newry. Any person owning or residing or carrying on business in premises in the vicinity of the premises of the Club for which the In the Matter of renewal of registration is sought who intends to object to renewal must in accordance with paragraph 4 of Schedule 3 to the Order ACIS INVESTMENT COMPANY LIMITED serve notice of his intention to object on the Club and Clerk of Petty Sessions not less than one week before 1st January 1996. In Members' Voluntary Liquidation The permissible grounds of objection are any of the grounds Notice is hereby given that the final General Meeting of the specified in Article 8(5) and (6) of the above-named Order. above company, called under the Provisions of Article 80 of the