THE LONDON GAZETTE, 30TH OCTOBER 1979 13623

Street, Bognor Regis and at 63 Harbour Fields, Church GILES, Frederick William, Market Trader, of No. 1 The Farm, Pagham and at 100 Hook Lane, Bognor Regis all Cottages, Eight Ash Green in the county of , form- in the county of Sussex. Court—BRIGHTON (by trans- erly a SELF-EMPLOYED ROOF TILER, (described in fer from High Court of Justice). No. of Matter—65A tiie Receiving Order as Mr. Frederick W. Giles, occupa- of 1977. Trustee's Name, Address and Description— tion unknown). Court—COLCHESTER and CLACTON. O'Reilly, John Francis, Windsor House, 30-35 Edward No. of Matter—26 of 1976. Trustee's Name, Address and Street, Brighton BN2 2JZ, Official Receiver. Date of Description—Paterson, Ronald Alexander, Knapton House, Release—28th September 1979. 12 Lower Brook Street, Ipswich IP4 1AT, Chartered Accountant. Date of Release—19th September 1979. HIGGINS, James Norman Thomas, unemployed, residing at and lately carrying on business from 69 Vicarage Road, BRAMHALL, Beryl Kate, (widow) of 8 Herbert Street, Whitehall, Bristol in the county of Avon, as a BUILDER. Lostock Gralam, Northwich, Cheshire and IRWIN, Court—BRISTOL. No. of Matter—33 of 1977. Trustee's Cecil James of 56 Fanhams Road, Ware, Hertfordshire, Name, Address and Description—Bird, Anthony Malcolm trading in partnership under the style of Berji Products David, Refuge Assurance House, 18 Baldwin Street, Bristol at 52-54 Station Road, Northwich, Cheshire, BEDDING BS1 1SQ. Date of Release—4th October 1979. MANUFACTURERS. Court—CREWE. No. of Matter —4 of 1977. Trustee's Name, Address and Description DOUGHTY, Malcolm Terrance, of 77 Honiton Road, Cheetham, Jack of Churchill House, Regent Road, Hanley, Llanrumney, Cardiff, and DOUGHTY, Colin Seabourne, Stoke-on-Trent. Date of Release—24th September 1979. of 99 Inverness Place, Roath, Cardiff aforesaid, carrying on business in partnership under the style of Doughty WODTKE, Phoebe (also known as Phebe Fair), married Bros., as PAINTERS and DECORATORS (described woman of "The Mount Guest Hotel", Chester Road, in the Receiving Order as Doughty Bros, (a firm), Whitchurch, in the county of Salop, GUEST HOUSE Dealers). Court—CARDIFF. No. of Matter—25 of 1969. PROPRIETRESS and POULTRY DEALER. Court— Trustee's Name, Address and Description—Radclift Jones, CREWE. No. of Matter—13 of 1965. Trustee's Name, Graham, 110 Station Road, Llandaff North, Cardiff. Date Address and Description—Lovatt, Roy Geoffrey of of Release—3rd October 1979. Churchill House, Regent Road, Hanley, Stoke-on-Trent. ALLIS, Arthur Michael, 20 Maple Avenue, in the Date of Release—24th September 1979. county of Essex, CLERICAL OFFICER. Court— . No. of Matter—44 of 1975. Trustee's SIDNEY, John Avern and GOLDSMITH, Peter Derek, Name, Address and Description—Sellers, George Brian, of 187 Goodhart Way, West Wickham in the county of 2nd Floor, Colman House, Victoria Avenue, Southend-on- Kent, lately carrying on business in partnership as Sea, Essex SS2 6EF, Official Receiver. Date of Release— ELECTRICAL ENGINEERS under the style of " PDG 28th September 1979. Services", " PDG Installations" and " Electrical Engineering (Sales and Services) 3 E's '^ at 187 Goodhart BUTCHER, Brian Glen, of " Woundle", London Road, Way aforesaid, previously at 24 Henville Road, Bromley Braintree in the county of Essex a PLUMBER. Court— and formerly at 76 Beckenham Road, Beckenham, both CHELMSFORD. No. of Matter—28 of 1967. Trustee's in Kent. Court—CROYDON. No. of Matter—65 of Name, Address and Description—Sellers, George Brian, 1969. Trustee's Name, Address and Description— 2nd Floor, Colman House, Victoria Avenue, Southend-on- Copper, Ralph Arthur Donovan, Official Receiver's Office, Sea, Essex SS2 6EF, Official Receiver. Date of Release Park House, 22 Park Street, Croydon CR9 1TX. Date —28th September 1979. of Release—15th October 1979. CALDERBANK, Walter Hilton, of Highfields, 26 Marsh TROTTER, Joseph Henry of 54 Badsworth Road, Warms- Road, Tillingham, Essex, lately residing at New Farm, worth, Doncaster, South Yorkshire, unemployed. Court , Essex, COMPANY DIRECTOR. Court— —DON CASTER. No. of Matter—9 of 1978. Trustee's CHELMSFORD. No. of Matter—4- of 1977. Trustee's Name, Address and Description—Wilks, Tom, 8-12 Name, Address and Description—Sellers, George Brian, Furnival Gate, Sheffield SI 4QN, Official Receiver. Date 2nd Floor, Cblman House, Victoria Avenue, Southend- of Release—8th October 1979. on-Sea, Essex SS2 6EF, Official Receiver. Date of Release —28th September 1979. CHAKRABARTI, Jennifer (married woman), of Shull Lodge, Dryderdale Estate, Hamsterly, Bishop Auckland FAULKNER, Adrian Leslie, of 17 Mildmay Road, in the county of Durham. Court—DURHAM. No. of Burnham-on-Crouch, formerly carrying on business as a Matter—16 of 1976. Trustee's Name, Address and CONFECTIONER at 126 Station Road, Burnham-on- Description—Graham, Raymond, 3rd Floor, 4 St. Nicholas Crouch, under the style of " The Nutty Bar ", all in the Buildings, St. Nicholas Street, Newcastle-upon-Tyne county of Essex, unemployed. Court—CHELMSFORD. NE1 1RF, Official Receiver. Date of Release—8th No. of Matter—12 of 1977. Trustee's Name, Address October 1979. and Description—Sellers, George Brian, 2nd Floor, Col- man House, Victoria Avenue, Southend-on-Sea, Essex BAKER, Alan Victor, of Baytree House, Westbury-on- SS2 6EF, Official Receiver. Date of Release—28th Sep- Severn in the county of Gloucester, SELF-EMPLOYED tember 1979. BUILDER. Court—GLOUCESTER. No. of Matter— 45 of 1976. Trustee's Name, Address and Description— WALLACE, David Thomas, of 66 Marlborough Road, Halls, Nigel John, Lennox House, Spa Road, Gloucester, Braintree, Essex an INSURANCE AGENT. Court— Chartered Accountant. Date of Release—1st October CHELMSFORD. No. of Matter—13 of 1976. Trustee's 1979. Name, Address and Description—Sellers, George Brian, 2nd Floor, Colman House, Victoria Avenue, Southend-on- BROADBENT, Colin, of Deans Walk Inn, St. Catherine Sea, Essex SS2 6EF, Official Receiver. Date of Release Street, in the city of Gloucester, lately residing and carry- —28th September 1979. ing on business under the name and style of " Deans Walk Inn", St. Catherine Street, Gloucester as a WILSON, Richard Charles, 10 Oak Avenue, Charlton Kings, LICENSEE. Court—GLOUCESTER. No. of Matter— Cheltenham in the county of Gloucester, WAREHOUSE- 8 of 1977. Trustee's Name, Address and Description— MAN. Court—CHELTENHAM. No. of Matter—1 of Kirkwood, Herbert William, Grosvenor House, Station 1976. Trustee's Name, Address and Description—Kirk- Road, Gloucester GL1 1ST, Official Receiver. Date of wood, Herbert William, Grosvenor House, Station Road, Release—26th September 1979. Gloucester GL1 1ST, Official Receiver in Bankruptcy. Date of Release—26th September 1979. DEARING, Andrew Philip, of 15 Old Dean Road, Mitchel- dean in the county of Gloucester, Retail Shop Manager, BUCKLEY Thomas, (Junior), Tyre and Depot Foreman lately residing at and carrying on business from Valley of and lately trading as Classic School of Motoring at Cottage, Central Lydbrook, Gloucestershire as a HAUL- 82 King George Street, Shotton, Deeside, Clwyd, DRIV- AGE CONTRACTOR, Retail Shop Manager. Court— ING SCHOOL PROPRIETOR. Court—CHESTER. GLOUCESTER. No. of Matter—9 of 1977. Trustee's No. of Matter—2 of 1976. Trustee's Name, Address and Name, Address and Description—Kirkwood, Herbert Wil- Description—Lever, Jonathan Braham, 38 King Street liam, Grosvenor House, Station Road, Gloucester GL1 West, Manchester M3 2WZ, Chartered Accountant. Date 1ST, Official Receiver. Date of Release—26th September of Release—10th October 1979. 1979.