THE LONDON GAZETTE, 24TH JUNE 1988 7381

of 1974. Trustee's Name, Address and Description—Stokes, DOBNEY, Ronald Theodore Leonard and DOBNEY, Valerie David John, 14 Cross Burgess Street, , Insolvency Edith (Joint Estate), of 33 Langley Drive, Wanstead, London Practitioner. Date of Certificate of Appointment—7th June 1988. E.I 1, lately trading at 355-359 High Road, Leyton, London E.10, and also lately trading at 157 and 167 Broad Street, , TUDHOPE, Mark Glassford and NAUGHTON, Sheila R., of 24 Essex, at all as "Norisans", as DO-IT-YOURSELF Reddown Road, Coulsdon, Surrey, occupations unknown. RETAILERS. Court—HIGH COURT OF JUSTICE. No. of Court—CROYDON. No. of Matter—38 of 1986. Trustee's Matter—1228 of 1985. Last Day for Receiving Proofs—8th July Name, Address and Description—Hamilton, Nigel James, Ernst 1988. Name of Trustee and Address—Hocking, Raymond, Stoy & Whinney, Becket House, 1 Palace Road, London SE1 Hayward, 8 Baker Street, London WIM IDA. 7EW. Date of Certificate of Appointment—8th April 1988. DOBNEY, Ronald Theodore Leonard (separate estate). Address BOULTWOOD, Bertram George, described in the Receiving Order and Description—Ronald Theodore Leonard DOBNEY of 33 as B. G. Boultwood (male), residing and carrying on business Langley Drive, Wanstead, London Ell, lately trading at 355-359 from 45 Hatton Park Road, Wellingborough, Northants, as a High Road, Leyton, London E10 and also lately trading at 157 MEAT CONSULTANT. Court—NORTHAMPTON. No. of and 167 Broad Street, Degenham, Essex at all as "NORISANS" Matter—49 of 1977. Trustee's Name, Address and Description— as DO-IT-YOURSELF RETAILERS. Court—HIGH COURT Goumal, Jose Luis, Anderson Goumal & Co., Midsummer OF JUSTICE. Number of Matter—1228 of 1985. Last Day for House, 4lie Midsummer Boulevard, Central Milton Keynes Receiving Proofs—8th July 1988. Name of Trustee and Address- MK9 3BN, Insolvency Practitioner. Date of Certificate of Hocking, Raymond, Stoy Hayward, 8 Baker Street, London Appointment—19th May 1988. WIM IDA.

SATTAR, Abdul, occupation unknown, of 52 Sylvan Street, DOBNEY, Valerie Edith, (separate estate). Address and Oldham, Greater , lately of 9 Osborne Street, Description—Valerie Edith DOBNEY of 33 Langley Drive, Oldham, Greater Manchester, and ALI, Siddeque, a Waiter, of Wanstead, London Ell, lately trading at 355-359 High Road, The Tandoor Mahal Restaurant, 24 King Street, Egremont, Leyton, London E10, and also lately trading at 157 and 167 Broad Wallasey, Merseyside, lately of 9 Princess Street, Salford, Greater Street, Dagenham, Essex, at all as "NORISANS" as DO-IT- Manchester, lately trading together as RESTAURATEURS, at YOURSELF RETAILERS. Court—HIGH COURT OF 32 Broughton Road, Salford, Manchester M6 6LS, as The Bengal JUSTICE. Number of Matter—1228 of 1985. Last Day for Garden Restaurant. Court—OLDHAM. No. of Matter—12 of Receiving Proofs—8th July 1988. Name of Trustee and Address— 1982. Trustee's Name, Address and Description—Simmonds, Hocking, Raymond, Stoy Hayward, 8 Baker Street, London Gordon Allan Mart, Simmonds & Co., 477 Buxton Road, Great WIM IDA. Moor, . Date of Certificate of Appointment—18th May 1988. COOK, Terence James, of 50 Churchill Road, Bideford, Devon, lately carrying on business at 17 Bridgeland Street, Bideford, SCOTT, Christopher Mark, known as Mark Scott, Car Trimmer under the name or style of 'Anecoo' furniture manufacturer and and Accessory Supplier, residing at 15 Manor Park, Fulwood, shop proprietor. Court—BARNSTAPLE COUNTY COURT. Preston, Lancashire, and carrying on business under the style Number of Matter—30 of 1982. Last Day for Receiving Proofs— Autostyling, from Unit 37, St. Mary's Street, Preston, Lancashire, 13th July 1988. Name of Trustee and Address—Peacock, David lately a Company Director, and residing at 54 Fairways, Hugh Anderson, 3rd Floor, Broadwalk House, Southernhay Fulwood, Preston, Lancashire, and at 109 Highgate, Kendal, West, Exeter EX1 1LF. Cumbria, formerly trading in partnership with another under the style Autostyling of Preston, from Unit 37, St. Mary's Street, SINGH, Mohan, t/a Kondola Dairies, Milk Roundsman of 3 Abbey Preston, Lancashire, previously trading under the style Street North, Hockley, 18 and lately residing at or Autostyling UK, from Unit 1, Mintsfeet Industrial Estate, carrying on business at 2 Abbey Street North, Birmingham 18. Kendal, Cumbria, previously trading in partnership with others Court—BIRMINGHAM. Number of Matter—74 of 1986. Last under the style Bodylines, from Unit 3, Frank Street, Preston, Day for Receiving Proofs—20th July 1988. Name of Trustee and Lancashire, and previously residing and trading on his own Address—Halls, Nigel John, Lennox House, Spa Road, account as a second-hand car dealer at 2 Rowton Heath, and 10 Gloucester. Tower Green, both in Fulwood, Preston, Lancashire. Court— TEECE, William Edward and Patricia Bessie TEECE, residing at 4 PRESTON. No. of Matter—8 of 1986. Trustee's Name, Address Penrith Grove, Chelmsley Wood, Birmingham 37, and carrying and Description—Hunt, Edward Francis, Edwards Little & Co., on business in partnership together under the style of "WE & PB All Saints Chambers, Elgin Gate, Hereford HR4 OAE. Date of Certificate of Appointment—16th June 1988. TEECE" at 17 Craig Croft, Chelmsley Wood, Birmingham 37, both in as NEWSAGENTS, TOBACCONISTS and CONFECTIONERS. (Separate estate of Patricia Bessie OLIVER, John, School Teacher, residing at and carrying on business on his own account as a Taxi Driver, from 1 Fairview, Teece.) Court—BIRMINGHAM. Number of Matter—68 of 1986. Last Day for Receiving Proofs—19th July 1988. Name of Lanehead, , lately residing at 159 Rochdale Road East, Trustee and Address—Halls, Nigel John, Lennox House, Spa Heywood, both in the metropolitan county of Greater Road, Gloucester. Manchester. Court—ROCHDALE. No. of Matter—10 of 1980. Trustee's Name, Address and Description—Upton, Robin BAKER, Thomas William (described in the Receiving Order as Andrew, Freeman Rich, 284 Clifton Drive South, Lytham St. BAKER (male)) unemployed, residing and formerly trading at 29 Annes FY8 1LW. Date of Certificate of Appointment—23rd May Fenton Road, Southbourne, Bournemouth, Dorset, as a CAR 1988. DEALER. Court—BOURNEMOUTH. Number of Matter—99 of 1974. Last Day for Receiving Proofs—13th May 1988. Name of Trustee and Address—Dawson, Ronald Derek, 3rd Floor, INTENDED DIVIDENDS Bristol & West House, Post Office, Road, Bournemouth BH1 1LH. AHMET, Hussein (male) and AHMET, Gokcen (female), of 19 Portman Drive, Woodford Green, Essex, trading together as DANIELS, Philip James, (separate estate of) and DANIELS, Lynn Sansen Bros and Company, at Unit 6u, Gilbert House, 406 Elizabeth, both of 7 Blandford Road, Hamworthy, Poole, Roding Lane South, Woodford Green, Essex, and lately trading formerly residing and trading as Publicans from the Railway at 22u Wolsey Road, London N.I, as MANUFACTURERS of Tavern, New Quay Road, Hamworthy, Poole, and previously LADIES' WEAR (Separate Estate of Gokcen Ahmet). Court— residing at 17 Barrow Way, Strouden Park, Bournemouth, all in HIGH COURT OF JUSTICE. No. of Matter—1146 of 1983. the county of Dorset. Court—BOURNEMOUTH. Number of Last Day for Receiving Proofs—8th July 1988. Name of Trustee Matter—84A of 1986. Last Day for Receiving Proofs—8th July and Address—Auger, George Albert, Stoy Hayward, 8 Baker 1988. Name of Trustee and Address—Douch, Leonard John, 26 Street, London W1M IDA. Hatherden Avenue, Parkstone, Poole, Dorset BH14 OPJ. AHMET, Gokcen (female) (Separate Estate of). Court—HIGH DANIELS, Philip James and DANIELS Lynn Elizabeth (separate COURT OF JUSTICE. No. of Matter—1146 of 1983. Last Day estate of), both of 7 Blandford Road, Hamworthy, Poole, for Receiving Proofs—8th July 1988. Name of Trustee and formerly residing and trading as Publicans from the Railway Address—Auger, George Albert, Stoy Hayward, 8 Baker Street, Tavern, New Quay Road, Hamworthy, Poole, and previously London W1M IDA. residing at 17 Barrow Way, Stouden Park, Bournemouth, all in