THE LONDON GAZETTE, 23RD JUNE 1977 8227

ADAMS, Cyril Ivor, Company Director, residing at Karenza, Alexander, Knapton House, 12, Lower Brook Street, Augustan Close, Caerleon in the county of Monmouth Ipswich, IP4 1AT, Chartered Accountant. Date of Release and carrying oin business as a CHILDREN'S CLOTH- —29th Nov., 1976. ING and TOY RETAILER under the style of Verlaines at 37, Commercial Road and 123 Commercial Street both WYER, John Lionel Edward (described in the Receiving in Newport, Monmouthshire aforesaid. Court—NEW- Order as J. L. E. Wyer (male)), Plumber, residing at 17, PORT (MON.) No. of Matter—36 of 1968. Trustee's Wilberforce Road in the city of , formerly resid- Name, Address and Description—Hort, Philip William, ing at 5, Old Church Close, Caister St. Edmunds in 18, Balwdin Street, Bristol, BS1 1SQ, Chartered Account- the county of and formerly residing at and carry- ant. Date of Release—14th Jan., 1977. ing on business from 34, Hill Road, Costessay in the county of Norfolk as a PLUMBER and HEATING JONES, Reginald Ivor, residing and carrying on business ENGINEER. Court—NORWICH. No. of Matter—8 of in partnership with another as SMALL MINE OPERA- 1968. Trustee's Name, Address and Description—Tuck, TORS under the style of "Jones and Lewis" at Flat 1, Thomas Arthur, Davey House, Castle Meadow, Norwich, Maesyrhaf Park View, Pontypool in the county of Gwent, Norfolk, NR1 3DD, Official Receiver. Date of Release— and also at Blaenduar Colliery, Llanelly Hill, near Aber- 26th Nov., 1976. gavenny, Gwent aforesaid, and lately residing and carry- ing on a similar business at Glenrise Park Gardens, WHITEY, Anthony Maxim John, residing at 23, Patricia Pontypool aforesaid in partnership with others and Avenue, Horstead, carrying on busines in the style of formerly on his own account under the style of Blaenduar Whitby Auto Factors at 23, Patricia Avenue, Horstead Colliery. Court—NEWPORT (GWENT). No. of Matter aforesaid and previously at 90, Prince of Wales Road, —13 of 1967. Trustee's Name, Address and Description Norwich, WHOLESALER to the Motor Trade. Court— —Jones, Graham Radclift, 110, Station Road, Llandaff NORWICH. No. of Matter—36 of 1967. Trustee's Name, North, Cardiff, CF4 2FH, Chartered Accountant. Date of Address and Description—Turner, John Oldham, Holland Release--4-th Nov., 1976. Court, The Close, Norwich, Norfolk, NR1 4DY, Char- tered Accountant. Date of Release—9th March, 1977. HALL, Robert Bernard, of 60, Billing Road in the county borough of Northampton, Architectural Assistant and ROBERTS, Trefor, residing and carrying on business at carrying on business in partnership with another as " Derwen ", St. Asaph Road, Rhuddlan in the county of CHILDRENS WEAR RETAILERS. Court—NORTH- Flint, CARPENTER and COACH BUILDER. Court— AMPTON. No. of Matter—39 of 1968. Trustee's Name, RHYL (by transfer from. High Court of Justice). No. of Address and Description—Schanschieff, Brian Alexander, Matter—8 of 1974. Trustee's Name, Address and Descrip- 32-34, Queen's Road, Coventry, CV1 3FJ, Chartered tion—Robertson, Henry, The Official Receiver's Office, Accountant. Date of Release—27th Jan., 1977. Dee Hills Park, Chester, CH3 5AR, Official Receiver. Date of Release—21st Jan., 1977. JONES, Cedric Thomas (previously described as C. T. Jones (male)), of 7, Highfield Road, Thrapston, North- The following amended notice is substituted for that amptonshire and lately trading as a FURNITURE published in the London Gazette of 2\st April, 1977: DEALER under the style of "Pell's Carpet and Furni- SALT, Kevin James, of 86, Uplands Avenue, Connah's ture Centre" from 196, Wellingborough Road, North- Quay in the county of Flint, lately residing at 45, Bryn ampton, unemployed. Court—NORTHAMPTON. No. of Road, Connah's Quay aforesaid and previously at 45, Matter—38 of 1975. Trustee's Name, Address and Des- Brookside, Potters Bar in the county of Hertford, LOCAL cription—Llewellyn, William John, 90 Abington Street, GOVERNMENT OFFICER. Court—RHYL. No. of Northampton, NN1 2BX, Official Receiver. Date of Matter—3 of 1974. Trustee's Name, Address and" Des- Release—23rd Nov., 1976. cription—Robertson, Henry, Dee Hills Park, Chester, Official Receiver. Date of Release—16th Feb., 1977. NEWBIGGIN, William Dalgliesh (previously described as W. D. Newbigging (male)), of 31, Ewenfield Road, Fine- don, Northamptonshire, AUTOMATIC VENDING NOTICE OF INTENDED DIVIDEND MACHINE SALES EXECUTIVE, and FOOD RETAIL- ING COMPANY DIRECTOR. Court—NORTHAMP- SHEPHERD, William Henry, of 9, Elm Gardens, Sudbury, TON. No. of Matter—32 of 1974. Trustee's Name, Middlesex, USED TYRE FACTOR, described in the Address and Description—Llewellyn, William. John, 90, Receiving Order as of 9, Elm Gardens, Wembley, Middle- Abington Street, Northampton, NN1 2BX, Official sex, Tyre Dealer. Court—HIGH COURT OF JUSTICE. Receiver. Date of Release—llth Jan., 1977. No. of Matter—117 of 1974. Last Day for Receiving Proofs—8th July, 1977. Name of Trustee and Address— BRUMMITT, Gerald Edward, residing at 71, Linacre Auger, George Albert, 54, Baker Street, London, W1M Avenue, Sprowston in the county of Norfolk and 1DJ. previously residing at 112, Norwich Road, afore- said and at " Milestones", Mile Path, Hook Heath, TURNER, Sydney Francis, residing at 36, Longwood Lane, Woking in the county of Surrey and at 65, Lakewood Amersham, Buckinghamshire, ELECTRICIAN. Court— Road, Chandlers Ford in the county of Hampshire and AYLESBURY. No. of Matter—51 of 1975. Last Day for formerly carrying on business in partnership with another Receiving Proofs—15th July, 1977. Name of Trustee and as an EMPLOYMENT AGENCY under the style of SOS Address—Hocking, Raymond, 54, Baker Street, London, Bureau at 15, London Road, Southampton aforesaid, W1M 1DJ. Assistant Sales Manager. Court—NORWICH. No. of Matter—26 of 1967. Trustee's Name, Address and Des- DIDCOCK, Derek Edward, of 123, Ruscote Avenue, Ban- cription—Tuck, Thomas Arthur, Davey House, Castle bury, Oxon., Factory Worker, lately carrying on business Meadow, Norwich, Norfolk, NR1 3DD, Official Receiver. in partnership with another at 10A, Old Town, Brackley Date of Release—27th Jan., 1977. Northants under the style of VG Foodmarket, GROCER. Court—BANBURY. No. of Matter—25 of 1976. Last MUNRO, Rodney Charles, residing at 17, Bellevue Caravan Day for Receiving Proofs—8th July, 1977. Name of Camp, Horsham, St. Faiths in the county of Norfolk, Trustee and Address—Perkins1 Elmslie, Arthur, Monarch Ice Cream Salesman, formerly residing at Bedford Arms, House, 77-79, Caversham Road, Reading, RG1 SAW, Bedford Street in the city of Norwich and carrying on Official Receiver and Trustee. business therefrom as a PUBLICAN. Court—NORWICH. No. of Matter—9 of 1974. Trustee's Name, Address and CHAPMAN, Roger Vincent, residing and carrying on busi- Description—Tuck, Thomas Arthur, Davey House, Castle ness from 279, Goldington Road, Bedford, as a TYRE Meadow, Norwich, Norfolk, NR1 3DD, Official Receiver. DEALER. Court—BEDFORD. No. of Matter—12 of Date of Release—26th Nov., 1976. 1971. Last Day for Receiving Proofs—7th July, 1977. Name of Trustee and Address—Llewellyn, William John, WEBB, Donald Sidney Kitchener, of and carrying on 90, Abington Street, Northampton, NW1 2BY. business at Laurel Farm, , Diss, Norfolk, SMALLHOLDER, previously residing at North Green GREEN, James Leonard, of 21, Love Lane, Tottenham, Road, Pulham St. Mary, Diss aforesaid. Court— London, PUBLIC HOUSE MANAGER, lately of 7 NORWICH. No. of Matter—17A of 1975. Trustee's Britannia Place, London, W.2, previously at 47, Acregate, Name, Address and Description—Paterson, Ronald 168, Hawes Side Lane, and 44, Addison Crescent, all in F