THE GAZETTE, 12TH APRIL 1966 4335

Name of Company: A. P. CAMERAS LIMITED. Name of Company: E. SEDDON AND SONS Nature of Business: PHOTOGRAPHERS AND LIMITED. DEALERS IN PHOTOGRAPHIC EQUIPMENT. Nature of Business: PROPERTY OWNERS. Address of Registered Office: 136 Lancaster Road, Address of Registered Office: 60 Park Street, Farn- London W.ll. worth, Bolton. Liquidator's Name and Address: Arthur Kenneth Liquidator's Name and Address: Cyril Richardson Lonsdale, 171 Seymour Place, London W.I. Bellis, Savings Bank Buildings, Hotel Street, Date of Appointment: 30th March 1966. Bolton. By whom Appointed: Members. Date of Appointment: 28th March 1966. (161) By whom Appointed: Members. (723) Name of Company: CROFTON JEWELLERY LIMITED. Name of Company: FORT INVESTMENT TRUST Nature of Business: WHOLESALE JEWELLERS. LIMITED. Address of Registered Office: 5 Bigg Market, Nature of Business: INVESTMENT COMPANY. Newcastle upon Tyne 1. Address of Registered Office: 18 Essex Street, Strand, Liquidator's Name and Address: Walter Matthewson, London W.C.2. 18 Tankerville Terrace, Newcastle upon Tyne 2. Liquidator's Name and Address: Peter Trevor John- Date of Appointment: 5th April 1966. stone Dodd, Chartered Accountant, 18 Essex Street, By whom Appointed: Company and Creditors. Strand, London W.C.2. (384) Date of Appointment: 1st April 1966. By whom Appointed: Members. (778) Name of Company: SANTANDER INVEST- MENTS LIMITED. Nature of Business: PROPERTY INVESTMENT. Name of Company: CRICKHOWELL PROPER- Address of Registered Office: Napier House, 24-27 TIES LIMITED. High , London W.C.I. Nature of Business: PROPERTY INVESTMENT. Liquidator's Name and Address: Sidney Goldwater, Address of Registered Office: Linden House, Monk Napier House, 24-27 High Holborn, London W.C.I. Street, Abergavenny, Mon. Date of Appointment: 1st April 1966. Liquidator's Name and Address: Brian Lyndon By whom Appointed: Members. Butterworth, Linden House, Monk Street, Aber- (167) gavenny, Mon. Date of Appointment: 31st March 1966. By whom Appointed: Members. Name of Company: LUSTRE FILMS LIMITED. (340) Nature of Business: FILM PRODUCERS. Address of Registered Office: 11 Ironmonger Lane, London E.C.2. Liquidator's Name and Address: Oliver Howard Name of Company: J. BERGSON (INVEST- Thompson, 11 Ironmonger Lane, London E.C.2. MENTS) LIMITED. Date of Appointment: 29th March 1966. Nature of Business-: INVESTMENT COMPANY. By whom Appointed: Members. Address of Registered Office: 3 Manor Place, Sunder- (244) land, Co. Durham. Liquidator's Name and Address: Alan Jared Gray Junior, 3 Manor Place, Sunderland, in the county Name of Company: PHILLIPS CHEMISTS of Durham. (TOTTENHAM) LIMITED. Date of Appointment: 5th April 1966. Nature of Business: CHEMISTS. By whom Appointed: Members. Address of Registered Office: 36-38 Kingsway, (675) London W.C.2. Liquidator's Name and Address: David Shor, 36-38 Kingsway, London W.C.2. Name of Company: SUSSEX PRODUCTIONS Date of Appointment: 4th April 1966. LIMITED. By whom Appointed: Members. Nature of Business: FILM PRODUCERS. (188) Address of Registered Office: 10 Bolton Street, London W.I. Liquidator's Name and Address: John A. Don Fox, Name of Company: GARAVON LIMITED. , Norfolk Street, Strand, London Nature of Business: INVESTMENT COMPANY. W.C.2. Address of Registered Office: 8 Queen Street, Cheap- Date of Appointment: 1st April 1966. side, London E.C.4. By whom Appointed: Members. Liquidator's Name and Address: Peter Robert Main, (184) A.C.A., 8 Queen Street, Cheapside, London E.C.4. Date of Appointment: 4th April 1966. By whom Appointed: Members. Name of Company: NICHOLSON & CO. (173) (LONDON) LTD. Nature of Business: PRODUCE BROKERS AND Name of Company: HAYLEY BELL PRODUC- MERCHANTS. TIONS LIMITED. Address of Registered Office: 31 St. Paul's Church- Nature of Business: FILM PRODUCERS. yard, London E.C.4. Address of Registered Office: 10 Bolton Street, Liquidator's Name and Address: Mr. Richard Ian London W.I. Davies, 1 Noble Street, Gresham Street, London Liquidator's Name and Address: John A. Don Fox, E.C.2. Canada House, Norfolk Street, Strand, London Darte of Appointment: 4th April 1966. W.C.2. By whom Appointed: Members. Date of Appointment: 1st April 1966. (338) By whom Appointed: Members. (183) Name of Company: J. C. CHANDLER & CO. LIMITED. Name of Company: DORA MURIEL HOLDINGS Nature of Business: FARMERS AND FRUIT LIMITED. MERCHANTS. Nature of Business: DORMANT. Address of Registered Office: Croesonnen Farm, Address of Registered Office: 156-162 Oxford Street, . Abergavenny, Mon. London W.I. Liquidator's Name and Address: Brian Lyndon Liquidator's Name and Address: Derek Brian Tabor Butterworth, Linden House, Monk Street, Aber- Lattey, 11-12 Finsbury Square, London E.C.2. gavenny, Mon. Date of Appointment: 5th April 1966. Date of Appointment: 29th March 1966. By whom Appointed: Members. By whom Appointed: Members. (078) (342) For any late Notices see Contents list on-last page