THE EDINBURGH GAZETTE, DECEMBER 81, 1906. 1361

Arthur Dates, 21 Albion Road, Earby, Yorkshire, and William Brothwell, 50 Victoria Street, Masborough, in. lately carrying on business at 6 Water Street, Earby the county of York, painter and decorator. aforesaid, lately a confectioner and toy dealer. John Harding, The Mansion House, Lichfield Road, George Farrar Hepworth and Walter Hepworth Stone, in the county of Stafford, brewer's manager. (trading under the style or firm of G. F. Hepworth Fred Knowles, residing and carrying on business at & Son), both residing and carrying on business at Goyt Crescent, Stockport, Cheshire, builder. 13 Stralau Street, Batley, in the county ot York, Albert Edward Mackay, 10 Vernon Gardens, , contractors. in the county oi Durham, coppersmith. Albert Jones (carrying on business as the Electro Cycle and Motor Company), Spring Gardens. West William Grummett, 44 Fielding Street, Stoke-upon- Auckland, , and carrying on business Trent, coal dealer. at Front Street. West Auckland aforesaid, lately David James, 12 Pond Row, Tredegar, Monmouthsdire, carrying on business at Road, New Shildon, fishmonger and greengrocer. county Durham, cycle and motor mechanic. James Higgins, 2 Shale Street, Eastmoor Road, and Arthur Henry Dyer, Rull Farm, Whimple, Devonshire, lately residing at 1 Bever Street, both in the city farmer. of Wakefield, labourer. John Joseph M'Loughlin, 121 Brereton Street, New Joseph Albert Wood, Blackwood, North Duffield, near Cleethorpes, formerly of 38 Alexandra Road, Clee- Selby, previously of Bridlington, both Yorkshire, thorpes. labourer, formerly boarding house keeper. boarding-house keeper and farmer, previously board- James Napoleon Taglinferro, 148 Ladywell Road, Lewis- ing-house keeper. ham, late of 33 Faversham Road, Catford, both in RECEIVING ORDER DISCHARGED. Kent, of no occupation, late insurance clerk. James Rawlinson, 20 St. Doming Grove, Everton, and George Hayton Fowler, 20 Union Street South, Halifax, 19 Oldhall Street, both in the city of Liverpool, lately Yorkshire, lodging house keeper. trading and carrying on business with one Thomas Samuel Graham Kinloch, 28 Westbourne Road, Marsh, William Sweetman in copartnership under the style Huddersfield, in the county of York, medical practi- of Rawlinson & Sweetman, at 19 Oldhall Street tioner. aforesaid, as produce brokers, produce broker. William Maun Gibson, 20 Landseer Terrace, Bramley, in the city of Leeds, insurance agent. Jacob Marks, 14 Carr place, Claypit Lane, in the city of Leeds, travelling jeweller. Richard Williamson, formerly of 109 Molesworth Street, Rochdale, in the county of Lancaster, afterwards ot To the Creditors and other Persons interested in the 25 Strathmore Street, Harehills, and subsequently of Succession of the Deceabed WILLIAM HELM SMITH, 15 Nippet Avenue, Stoney Rock Lane, but now ot Coal Merchant in Edinburgh, who resided at 2 Rosebery 42 Dawlish Mount, York Road, all in the city of Leeds, formerly newsagent, now newsagent's assistant. Crescent there. Arthur Ernest Wright, residing at 199 Charnwood ILLIAM PATERSON SCOTT, Chartered Account- Street, and carrying on business at that address, and W ant, Edinburgh, Judicial Factor on the Estate of at 152 Humberstone Road, both in the county borough the deceased William Helm Smith, has presented a of Leicester, cabinet maker. Petition to the Court of Session, First Division,—Mr. John Mould Dixon, Jesmond Villa, Priory Road, Dun- Antonio, Clerk, for his discharge of the office of Judical table, in the county of Bedford, and 5 Barber's Factor, of which Notice is hereby given, and that the Lane, Luton, in the same county, formerly residing at Petition will be again moved in Court on or after the fifth 29 Selsdon Road, Wanstead, in the county of Essex, day of January nineteen hundred and seven. manufacturer's agent. WM. P. SCOTT. Jacob Nathan, residing at 1J5 Upper Brook Street, I George Street, Edinburgh, C'horlton-on-Medlock, Manchester, Emanuel Mendel 21st December 1906. Nathan, residing at 1 Deramore Street, Great Western Street, Moss Side, Manchester, and Louis Nathan, residing at 115 Upper Brook Street aforesaid, carrying on business in copartnership under the style of Nathan THE TEXAS LAND AND CATTLE COMPANY Brothers & Co., at 115 Upper Brook Street, Chorlton- on-Medlock, Manchester, tailors. LIMITED. Thomas Gunter (carrying on business as Gunter & Co.), NTIMATION is hereby made that on 15th December carrving on business at 33 Victoria Street, Merthyr- I 1906 a Petition was presented to the Lords of Council Tydfil, and residing at 12 Union Street, Merthyr and Session (Second Division,—Mr. Campbell, Clerk) at Tydfil, boot and shoe dealer. the instance of the above-named Company, praying their Rebecca Bowes and James Thomas William Glen- Lordships, inter alia, to make an Older confirming the dinning (trading as Turnbull Brothers), both of The reduction of the capital of the Company, resolved on by Leazes, , and The Lintz, Burnopfield, the following Special Resolution of the Company, passed county of Durham, drapers, grocers, provision dealers, at an Extraordinary General Meeting of the Company and wholesale ale and spirit merchants. held on 27th November, and confirmed at a subsequent Extraordinary General Meeting of the Company held on Charles Machin, 5 Hopes Place, Barrack Road, North- 14th December 1906 :— ampton, butcher. "That the capital of the Company be reduced from Thomas Jepson, residing and trading at Padley Hill £216,000, divided into 48,000 ordinary shares of Farm, Button Road, Mansfield, Nottinghamshire, £4, 10s. each, fully paid up, to £144,000, divided tarmer and milk seller. into 48,000 ordinary shares of £3 each, fully paid William Kearsley, 42 Wellington Road, late of 14 up ; and that such reduction be effected by repay- London Road, both in Oldharn, in the county of ing to the holders of the said 48,000 ordinary f Lancaster, and lately carrying on business at 1 and shares of £4, 10s. each, paid-np capital, which is 2 Back Hope Street, Oldham aforesaid, cotton waste in excess of the wants of the Company, to the dealer. extent of £1, 10s. per share, and by reducing the nominal amount of each of the said 48,000 ordinary Fred Wood and Herbert Wood (trading as Wood shares from £4, 10s. to £3." Brothers), residing at 26 Radcliffe Road, Water- To approve of a Minute showing, with respect to the sheddings, Oldham, in the countv of Lancaster, and capital of the Company as so altered, the amount of such carrying on business at Watersheddings Saw Mills, capital, the number of shares into which it is divided, the Clyde Street, at Watersheddings aforesaid, joiners and amount of each share, and the amount deemed to have builders. been paid up on each share at the date of registration of Moore Havelock Marshman, H.M.S. Hood, Devonport, said Minute; to direct registration of said Confirmation captain, R.M.L.I. Order and Minute by the Registrar of Joint Stock Com- panies, and (on the said Order and Minute being regis- William Joseph Spragg (sometimes known as Henry J. tered by the said Registrar) to direct notice of such Spragg), Caversham Bridge Hotel, Reading, licensed registration to be given by advertisement once in the victualler. Edinburgh Gazette; and to dispense altogether with the Frederick John Tame, Shaw Town Stores, Cnurch Road, addition of the words " and reduced " as part of the name Flixton, Lancashire, grocer and baker. of the Company.