THE LONDON GAZETTE, 7 FEBRUARY, 1930. 881

Court—SHEFFIELD. SAMBROOfKJ, John Stanley, residing and carry- No. of Matter—147 of 1927. ing on business at 157, Chemical-road, Morris- Trustee's Name, Address and Description— ton, Swansea, in the county of Glamorgan. Clegg, Leonard Johnson, 14, Figtree-lane, COAL MERCHANT. Sheffield, Official Receiver. Court—SWANSEA. Date of Release—Jan. 17, 1930. No. of Matter—22 of 1928. Trustee's Name, Address and Description— Rees, Henry, Government Buildings, St. THOMPSON, Walter Wellesley, residing and Mary's-street, Swansea, Official Receiver. carrying on business at 228, Askern-road, Date of Release—Jan. 22, 1930. Bentley, near Doncaster, in the county of York. GROCER and PROVISION MER- CHANT. TONNER, William Gordon, residing at 17, Up- Court—SHEFFIELD. lands-crescent, in the county borough of No. of Matter_47 of 1927. Swansea, and carrying on business as W. G. Trustee's Name, Address and Description— TONNER & SON, at the Fish Market, Swan- Clegg, Leonard Johnson, 14, Figtree-lane, sea aforesaid. WHOLESALE FISH MER- Sheffield, Official Receiver. CHANT. Date of Release—Jan. 17, 1930. Court—SWANSEA. No. of Matter—16 of 1929. Trustee's Name, Address and Description— Rees, Henry, Government Buildings, St. TRIMMING, Martha Marie (Wife of Walter Mary's-street, Swansea, Official Receiver. Ernest Trimming), residing and carrying on Date of Release—Jan. 22, 1930. business at 110, Warmsworth-road, Doncaster, in the county of York. DRAPER and MILLINER. JOHNS, Mary Bawden, Married Woman (Wife of Court—SHEFFIELD. Crawford Symons Potter Johns), of Tregustic, No. of Matter—76 of 1928. St. Columb Minor, , lately residing Trustee's Name, Address and Description— at and carrying on business as " C. JOHNS," Clegg, Leonard Johnson, 14, Figtree-lane, at Penpethy, . Cornwall. FARMEll. Sheffield, Official Receiver. Cour^- and FALMOUTH. Date of Release—Jan. 17, 1930. No. of Matter—2 of 1929. Trustee's Name, Address and Description— Hancock, George Coulter, 12, Princes-street, WILLEY, Percy, residing at 19, Kilnhurst-road, Truro, Official Receiver. Rawmarsh, near Rotherham. in the county of Date of Release—Jan. 22, 1930. York. CATTLE DEALER. Court—SHEFFIELD. No. of Matter—93 of 1928. MASSEY, Arthur. 29, St. Clare-street, , Trustee's Name, Address and Description— Cornwall and carrying on business at The Clegg, Leonard Johnson, 14, Figtree-lane, Regent Hotel Garage, Penzance, under the Sheffield, Official Receiver. style of A. MASSEY & SON. MOTOR EN- Date of Release—Jan. 17, 1930. GINEER, MOTOR RADIATOR MAKER and GENERAL SHEET METAL WORKER. Court—TRURO and FALMOUTH. No. of Matter—3 of 1929. MORGAN, George Edgar, of Bratton Farm, near Trustee's Name, Address and Description— Wellington, in the county of Salop. Hancock, George Coulter, 12, Princes-street, FARMER. Truro, Official Receiver. Court—SHREWSBURY. Date of Release—Jan. 22, 1930. No. of Matter—13 of 1928. Trustee's Name, Address and Description— Pyke, Cyril John, 22, Swan-hill, Shrewsbury, MORGAN, Arthur Charles, 14, Par-green, Par, Official Receiver. Cornwall. GROCER and GENERAL Date of Release—Jan. 22, 1930. DEALER. Court—TRURO and FALMOUTH. No. of Matter—6 of 1929. Trustee's Name, Address and Description— PUR-CELL, Agnes Talbot, of Lythwood Hall, near Hancock, George Coulter, 12, Princes-street, Shrewsbury, in the county of Salop. Truro, Official Receiver. SPINSTER. Date of Release—Jan. 22, 1930. Court—SHREWSBURY. No. of Matter—16 of 1925. Trustee's Name, Address and Description— BRYANT, George, 136, Leeds-road, Glasshoughton, Pyke, Cyril John, 22, Swan-hill, Shrewsbury, in the county of York. FISH FRIER. Official Receiver. Court—WAKEFIELD. Date of Release—Jan. 22, 1930. No. of Matter—11 of 1929. Trustee's Name, Address and Description— Briggs, Basil Shaw, County Chambers, King- SHEPHERD, Henry, of -and carrying on busi- street, Wakefield, Official Receiver. ness at 80, Paynes-road, Freemantle, South- Date of Release—Jan. 22, 1930. ampton, in the county of Hants. PAINTER and DECORATOR. Couri^SOUTHAMPTON. FAWCETT, Leonard, of Little Smeaton, in the No. of Matter—2 of 1929. county of York, Carter, formerly FARMETl, Trustee's Name. Address and Description— at Wentdale Farm, Little Smeaton aforesaid. Wilkinson, John Longfellow, Midland Bank Court—WAKEFIELD. Chambers, High-street, Southampton, Official No. of Matter—46 of 1928. Receiver. Trustee's Name, Address and Description— Date of Release—Jan. 17, 1930. Briggs, Basil Shaw, County Chambers, King- street, Wakefield, Official Receiver. Date of Release—Jan. 22, 1930. HURST, Anne Eliza, of Wolseley Bridge, Stafford, in the county of Stafford, carrying on busi- POMFRET, Richard, 101, Benson-lane, Norman- ness at 3, Bridge-street, Stafford aforesaid. ton, in the county of York. GROCER and COSTUMIER. OFF LICENCE HOLDER. Court—STAFFORD. Court—WAKEFIELD. No. of Matter—7 of 1928. No. of Matter—9 of 1929. Trustee's Name, Address and Description— Trustee's Name, Address and Description— Pyke, Cyril John, 12, Lonsdale-street, Stoke- Briggs, Basil Shaw, County Chambers, King- upon-Trent, Official Receiver. street, Wakefield. Official Receiver. Date of Release—Jan. 22, 1930. Date of Release—Jan. 22, 1930.