6124 THE LONDON GAZETTE, lOra MAY 1979

another under the name or style of " The Black Tulip ", Essex under the style of " Sovereign Removals" as a 99 Promenade, Cheltenham, aforesaid, RESTAURATEUR. HOUSEHOLD REMOVAL CONTRACTOR and under Court—CHELTENHAM. No. of Matter—19' of 1975. the style of "East Anglian Caterers" as a MOBILE Trustee's Name, Address and Description—Halls, Nigel HOT-DOG VENDOR and formerly carrying on business John, Lennox House, Spa Road, Gloucester, Chartered in partnership with another at Rain Road, Braintree Accountant. Date of Release—27th April 1979. aforesaid as ESTATE AGENTS. Court—HEREFORD. No. of Matter—8 of 1973. Trustee's Name, Address and CONDREY, Robert James, residing at 15 Peel Street, Crewe, Description—Halls, Nigel John, Lennox House, Spa Road, Cheshire, and CONDREY, Roy Steven, residing at Gloucester, Chartered Accountant. Date of Release— 68 Tatton Road, Crewe, Cheshire, formerly carrying on 27th April 1979. business together in partnership under the style of Condrey Brothers at 15 Peel Street, Crewe, Cheshire as COOPER, Charles Edward, residing and carrying on business BUILDING PLUMBING and HEATING CON- as a PROPRIETOR of a RETAIL HARDWARE and TRACTORS. Court—CREWE. No. of Matter—15 GENERAL STORE under the style of Cooper's of of 1975. Trustee's Name, Address and Description Woodham at 292 Woodham Lane, Woodham, Weybridge —'Percy, Albert Norris, London House, Hide Street, in the county of Surrey. Court—KINGSTON-UPONL- Stoke-on-Trent, Official Receiver. Date of Release—4-th THAMES. No. of Matter—29 of 1976. Trustee's Name, May 1979. Address and Description—Copper, Ralph Arthur Donovan, Park House, 22 Park Street, Croydon CR9 COLLINS, Randall Lionel and COLLINS, Alma Victoria 1TX, Offical Receiver. Date of Release—14th March (married woman), residing and carrying on business in 1979. partnership under the style of " Collins & Co., Continental Self-Service" at 102 High Street, Queen's Cross, Dudley CLARE, Thomas Norman, Technical Representative, resid- in the metropolitan county of West Midlands as RETAIL ing and formerly carrying on business at 21 The Hope, GROCERS, both formerly residing at 25 Marmion Grove, Stanton Lacy, Ludlow in the county of Salop as a LIME Dudley aforesaid. Court—DUDLEY. No. of Matter and SLAG SPREADER. Court—LEOMINSTER. No. —12 of 1977. Trustee's Name, Address and Description of Matter—4A of 1974. Trustee's Name, Address and —Higgins, Peter, Commercial Union House, 22 Martineau Description—Higgins, Peter, Commercial Union House, Square, Birmingham B2 4UP. Date of Release—4th May 22 Martineau Square, Birmingham B2 4UP, Official 1979. Receiver. Date of Release—4th May 1979. DIXON, Jack Frederick (described in the Receiving Order MAUND, Leonard David, of 25 The Crescent, Tenbury as J. Dixon (male)), Self-Employed Bricklayer, residing Wells in the county of Hereford and Worcester, formerly and formerly carrying on. business as a BUILDER, from residing at Redwood Cottage, St. Michaels, Tenbury 38 Fleming Avenue, Sidford, near , under Wells in the county of Hereford and Worcester, FITTER. the style of J. Dixon & Son. Court—. No. of Court—LEOMINSTER. No. of Matter—7 of 1977. Matter—38 of 1977. Trustee's Name, Address and Des- Trustee's Name, Address and Description—Higgins, Peter, cription—Seldon, Arthur John, Eastgate House, High Commercial Union House, 22 Martineau Square, Street, Exeter, Devon, Official Receiver. Date of Release Birmingham B2 4UP, Official Receiver. Date of Release— • —4th May 1979. 4th May 1979. WIGGINS, David Roger, Social Worker, residing at and GENT, Roy Leslie, of 78 Laburnum Road, Exeter, Devon, formerly carrying on business in co-partnership with SELF-EMPLOYED BRICKLAYER/IMPROVER, pre- another as a RESTAURANT PROPRIETOR under the viously residing at 38 Archibald Road and 22 Durling style of Mood Enterprises from 36 High Street, Leo- Road, Exeter, aforesaid. Court—EXETER. No. of minster in the county of Hereford and Worcester. Court— Matter—12 of 1978. Trustee's Name, Address and Des- LEOMINSTER. No. of Matter—1 of 1977. Trustee's cription—Seldon, Arthur John, Eastgate House, High Name, Address and Description—Hirst, John Frederick, Street, Exeter EX4 3JU. Date of Release—4th May Official Receiver's Office, Commercial Union House, 22 1979. Martineau Square, Birmingham B2 4UP, Official Receiver. Date of Release—4th May 1979. HUGHES, Winifred Emily, formerly carrying on business; at "The Overall Centre", Hartopp Road, , WORSH, Brian, 5 High Street, Bollington, near Macclesfield, Devon, and lately residing at 118 Exeter Road, Exmouth. Cheshire. Court—MACCLESFIELD. No. of Matter—12 Court—EXETER. No. of Matter—35 of 1977. Trus- of 1973. Trustee's Name, Address and Description— tee's Name, Address and Description—Seldon, Arthur Percy, Albert Norris, London House, Hide Street, Stoke- John, Eastgate House, High Street, Exeter, Devon, Official on-Trent, Official Receiver. Date of Release—4th May Receiver. Date of Release—4th May 1979. 1979. KENTISH-BARNES, Charlotte Marlie (married woman), CASEY, Patrick Joseph, Labourer and Company Director, of 12 Crofts Estate, Sandford, formerly residing at residing and formerly carrying on business as a SELF- " Butcombe", Moor Farm, Morchard Bishop, and pre- EMPLOYED LABOURER at 2 Leabrook Drive, Moston, viously at Moor Farm, Morchard Bishop, all , and formerly residing at 2 Smeaton Street, Cheetham both Devon, HOUSEWIFE. Court—EXETER. No. of in the metropolitan county of Greater Manchester. Court Matter—36 of 1977. Trustee's Name, Address and Des- —MANCHESTER. No. of Matter—62A of 1977. Trus- cription—Seldon, Arthur John, Eastgate House, High tee's Name, Address and Description—Bishop, Walter Street, Exeter, Devon, Official Receiver. Date of Release Arthur, Townbury House, 11 Blackfriars Street, Salford —4th May 1979. M3 SAB, Official Receiver. Date of Release—4th May 1979. SLATTER, Tony Gerald, residing and carrying on business under the name or style of Slatters Army and Navy FLOWERS, Bernard, of 7 Kirby Avenue, Sale, Cheshire, Stores from 14 Holy Rood Street, Chard in the county TEXTILE AGENT. Court—MANCHESTER. No. of of Somerset, CLOTHING RETAILER. Court— Matter—23 of 1975. Trustee's Name, Address and EXETER. No. of Matter—27 of 1977. Trustee's Name, Description—Bishop, Walter Arthur, Townbury House, Address and Description—Seldon, Arthur John, Eastgate 11 Blackfriars Street, Salford, M3 SAB, Official Receiver. House, High Street, Exeter, Devon, Official Receiver. Date of Release—4-th May 1979. Date of Release—4th May 1979. MORRISON, Angus, of 112 Cringle Road, Levenshulme, BUTCHER, Jack (sued as Jack James Butcher), of 25 Manchester 19 in the county of Greater Manchester. Court Hethersett Road, Gloucester, STEEL FIXER. Court— —MANCHESTER. No. of Matter—103 of 1976. Trus- GLOUCESTER. No. of Matter—16A of 1971. Trus- tee's Name, Address and Description—Bishop, Walter tee's Name, Address and Description—Halls, Nigel John, Arthur of Townbury House, 11 Blackfriars Street, Salford Lennox House, Spa Road, Gloucester, Chartered Account- M3 SAB, Official Receiver. Date of Release—4th May ant. Date of Release—27th April 1979. 1979. RONE, John, of the Old House, Wormelow in the county LEWIS, Ronald Neville of 67 William Street, Newport of Hereford, unemployed, formerly residing and carrying in the county of Monmouth, NEWSAGENT. Court— • on business at Bay House, Braintree in the county of NEWPORT (MON.) No. of Matter—6A of 1969. Trus-