8884 THE GAZETTE, QTH AUGUST 1966

MIDDLEDITCH, Walter Henry Arthur, of 399, BABY WEAR RETAILERS, and as Neptune Bar Kingston Road, London, S.W.20, of no occupation, and Egg and Bacon Restaurant as RESTAURA- lately trading as W. Middleditch, at 17, Drayson TEURS, the said Sheila Haslam and the said Mews, London, W.8, as BOOT and SHOE RE- Gerard Brian Haslam, having together traded in PAIRER, and as Enterprise Hand Laundry at 76, partnership at 102-104, Seaside Road, Eastbourne Castle Street, Cambridge, Cambs, and as Court aforesaid, in the name or style of G. & S. Hand Laundry, at 52, Kensington Church Street, Duplicating, as DUPLICATING CONTRAC- London, W.8, both as Laundry Proprietor. Court TORS, the said Gerard Brian Haslam being engaged —HIGH COURT OF JUSTICE. No. of Matter in partnership with two others, in the name or style —201 of 1961. Trustee's Name, Address .and of 3 G Products, at 102-104, Seaside Road, East- Description—Arthur, Harold Milward, 24, Ludgate bourne aforesaid, as DETERGENT WHOLE- Hill, London E.C.4, Commercial Accountant. Date SALERS. Court—EASTBOURNE. No. of Matter of Release—25th July, 1966. —17 of 1964. Trustee's Name, Address and Description—Parker, Thomas Henry, 8, Old ANSBRO, Kevin, residing at 81, Whalley Street, Steine, Brighton, 1, Sussex, Official Receiver. Date Blackburn in the county of Lancaster, and of Release—2nd Aug., 1966. WATERS, Kenneth John (described in the Re- ceiving Order as Kenneth Waters), residing at 56, Nottingham Street, Blackburn aforesaid, carrying MARTELL, George Howard, of " Marengo", on business in partnership under the style or name Culvert Street, Newent in the county of Gloucester, of Ansbro and Waters, at 56, Nottingham Street, GARAGE PROPRIETOR, carrying on business as Blackburn aforesaid, and at FernhiU, Highfield " MarteH's Motors " at Victoria Garage, Newnham- Road, Mellor, Marple in the county of Chester, on-Sevem in the county of Gloucester. Court— JOINERS and BUILDERS. Court—BLACK- GLOUCESTER. No. of Matter—17 of 1962. BURN. No. of Matter—6 of 1959. Trustee's Trustee's Name, Address and Description—Hort, Name, Address and Description—Eaves, Gilbert Philip William, Colkin House, 16, Oakfield Road, Hamer, 47, Mosley Street, Manchester, 2, Char- Bristol, 8, Chartered Accountant. Date of Release tered Accountant. Date of Release—6th Oct., —15th July 1966. 1965. PENHALLURICK, Albert, residing and carrying on BOWKER, Moses Edward, residing at 4, Spring business at 12, Hessle Road in the city and county Bank, Wilpshire, near Blackburn in the county of of Kingston-upon-Hull, formerly residing at 69, Lancaster, a Clerk in Holy Orders and carrying Cherrytree Lane, Beverley in the county of York, on business as M. E. Bowker, at Ortner House, GENERAL GROCER. Court—KINGSTON- Over Wyresdale, near Lancaster aforesaid, as a upon-HULL. No. of Matter—11 of 1964. Trustee's FARMER. Court—BLACKBURN. No. of Name, Address and Description—Moore, Stanley Matter—7 of 1962. Trustee's Name, Address Dowsland, 4, Silver Street, Hull, Chartered and Description—Freeman, John Albert, 8, Man- Accountant. Date of Release—22nd July, 1966. chester Road, Bury, Lancashire, Chartered Accountant. Date of Release—8th June, 1966. BLUNDELL, John, residing at 37, Cambridge Avenue, Crosby in the county of Lancaster, lately MITTON, George, of 2, Maxwell Grove, Bispham, residing at 3, Shaftsbury Road, and carrying on Blackpool in the county of Lancaster, MARKET business at 3, Alexandra Road, Crosby aforesaid, TRADER. Court—BLACKPOOL. No. of Matter PLUMBER and CONTRACTOR. Court— —11 of 1960. Trustee's Name, Address and LIVERPOOL. No. of Matter—105 of 1961. Description—Saves, Arthur Tyldesley, 47, Mosley Trustee's Name, Address and Description—Ball, Street, Manchester, 2, Chartered Accountant. Date Egerton Shallcross, 93, The Albany, Old Hall of Release—13th May, 1966. Street, Liverpool, 3, Chartered Accountant. Date of Release—14th July, 1966. MATTINSON, Gordon Kinsey, residing at 158, Skipton Road, Colne in the county of Lancaster, ASPINALL, Horace, residing at 45, Clayton Gate, Assistant Bottler, and MATTINSON, Millicent Coppull, near Chorley, in the oounity of Lancaster, "Lizzie Priscilla (his wife), of the same address Rubber Processor, and ASPINALL, Ronald, re- (Canteen Worker), both formerly trading and carry- siding at 45, Clayton Gate, Coppull aforesaid, and ing on business in co-partnership under the name lately residing at 338, Grove Crescent, Eccleston, or style of " G. & M. Martinson " at 158, Skipton near Chorley aforesaid, Electrical Engineer, formerly Road, Colne aforesaid as MIXED GROCERS and carrying on business in partnership with another TOBACCONISTS. Court—BURNLEY. No. of under the name or style of H. AspinaH & Co., at Matter—11 of 1959. Trustee's Name, Address Springfield Buildings, Spenmoor Lane, Coppull and Description—Freeman, John Albert, 8, Man- aforesaid, as RADIO and TELEVISION RE- chester Road, Bury, Lancashire, Chartered Account- TAILERS, and now carrying on .business in partner- ant. Date of Release—21st June, 1966. ship in the same name at 45, Clayton Gate, Coppull aforesaid, as ELECTRICAL CONTRACTORS. iDICKS, George Edward, of 32, New Street, Dunmow Court—PRESTON. No. of Matter—17 of 1962. in the county of , of unknown occupation, Trustee's Name, Address and Description— and lately residing at " Linhay", Godstone Road, Freeman, John Albert, 8, Manchester Road, Bury, Oxted in the county of , and at 11, Broad Lancashire, Chartered Accountant. Date of Release Street, , near Bishops Stortford —30th June, 1966. in the county of Hertford, and lately trading at Henry's Snack Bar, Station Road West, Oxted WALKER, Clifford Walmsley, residing at 40, Lister aforesaid, as a CAFE PROPRIETOR, and lately Grove, Heysham, Morecambe, in the county of with another as Oxted Fruit Stores, Station Road Lancaster, and lately carrying on business under East, Oxted aforesaid, and lately trading at "The the name or style of " C. W. Walker & Co. "-, at Willows", Cressing, Braintree in the county of 104, Euston Road, Morecambe aforesaid, and at 51, Essex, as a PUBLICAN. Court— Princes Crescent, Bare, Morecambe aforesaid, (by transfer from High Court of Justice). No. RADIO, TELEVISION and FURNITURE of Matter—SA of 1964. Trustee's Name, Address DEALER. Court—PRESTON. No. of Matter— and Description—Sage, Frederick Leonard, Official 13 of 1961. No. of Matter—13 of 1961. Trustee's Receiver's Office, 4th Floor, Carby House, Victoria Name, Address and Description—Shipton, Leslie Avenue, Southend-on-Sea, Essex, Official Receiver. Harry, 31, Lloyd Street, Manchester, 2, Certified Date of Release—29th July, 1966. Accountant. Daite of Release—21st June. 1966 COMPTON, Nellie Rose (widow), and HASLAM, RICHBELL, Frederick Reginald, residing at 20, Sheila (married woman), both residing at 102-104, Beach Road, Canvey Island in the county of Essex, Seaside Road, Eastbourne in the county of Sussex, RAILWAY MOTORMAN (described in the Receiv- and HASLAM, Gerard Brian, now residing at ing Order as Frederick Reginald Richbell (herein- 1, Heeley Road, St. Annes-on-Sea in the county of after described as F. Richbell (male)). Court— Lancaster, now employed as a Labourer, and SOUTHEND. No. of Mater—47 of 1963. Trustee's formerly residing at 102-104, Seaside Road, East- Name, Address and Description—Free, Leonard bourne aforesaid, all formerly carrying on business William, 9, Nelson Street, Southend-on-Sea, Essex, in partnership a'c 102-104, Seaside Road, Eastbourne Chartered Accountant. Date of Release—27th May, aforesaid, in the name or style of Sheila's, as 1966. For any late Notices see Contents list on last page