14368 THE LONDON GAZETTE, 15TH OCTOBER 1980

BENDING, David John, of Summer Place, 40 Durfold BLACKSTOCK, William, residing at 76 Draycot Avenue, Wood, Plaistow, Billingshurst in the county of West Grange Park, Blackpool, Lancashire, and formerly trad- Sussex, lately residing at 16 Wessex Road, Yeqvil, ing as "The Biscuit Box", at the New Market, Waterloo previously residing at Park Cottage, Compton Durville, Road, Blackpool, as a RETAILER of BISCUITS, and South Petherton, both in the county of Somerset, also formerly trading at North Shore Market, Springfield formerly a SALES ENGINEER, now an aircraft in- Road, Blackpool, as a RETAILER of JEWELLERY. spector. Court—BRIGHTON. No. of Matter—76 of Court—BLACKPOOL. No. of Matter—11 of 1979. 1978. Trustee's Name, Address and Description—Eckley, Trustee's Name, Address and Description—Christensen, Neville Richard, 10 Bramley Hill, South Croydon CR2 John Martin, Petros House, St. Andrews Road North, 6LL, Chartered Accountant. Date of Release—10th St. Annes, Lytham St. Annes, Official Receiver. Date of September 1980. Release—23rd July 1980. BATES, Alan Harry, of 138 Grange Road, Ramsgate, , Confectionery Kiosk and Cafe Manager, lately BALE, Jean Josephine, of 4 Brownsea Court, 160 Clarence residing at 2 Clarendon Gardens, Ramsgate, Kent, and Road, Clapton E.5, of no present occupation, lately formerly residing at 38 King Street, Ramsgate, Kent, trading as J. J. Bale, at 174 Sandringham Road, Hackney formerly trading as "The Rock Shop", from 8 Harbour E.8, formerly trading at 183 Sandringham Road, Hackney Stret, , Kent, as a RETAILER of ICE- E.8, at both as a TURF ACCOUNTANT. Court— CREAM and CONFECTIONERY (described in the HIGH COURT OF JUSTICE. No. of Matter—272 of Receiving Order as A. Bates (male)), formerly of and 1978. Trustee's Name, Address and Description—Thome, lately carrying on business at Strode House, Bushey Derek Arthur, Thomas More Building, Royal Courts of Field Road, Herne, near , occupation un- Justice, Strand, London WC2A 2JY, Official Receiver. known). Court— (by transfer from Date of Release—23rd July 1980. High Court of Justice). No. of Matter—29s of 1978. Trustee's Name, Address and Description—Rout, Albert, BLOOM, John Joseph, of 1960 Carla Ridge, Beverley Hills, Lombard House, 12-17 Upper Bridge Street, Canterbury, California 90210, United States of America, occupation Kent, CT1 2NQ, Official Receiver. Date of Release— unknown, who at the time of incurring the debt was 23rd July 1980. carrying on business as a MANUFACTURER of WASHING MACHINES, at 294-289 Cricklewood Broad- G1LLINGHAM, George Henry, of 4 Beatty Road, Folke- way, London N.W.2. Court—HIGH COURT OF JUS- stone, Kent, unemployed, formerly a SELF-EMPLOYED TICE. No. of Matter—1475 of 1978. Trustee's Name, TAXI DRIVER, lately residing at 2 Petts Crescent, Address and Description—Thorne, Derek Arthur, Ramsgate, Kent, and previously at 17 Elham Close, Thomas More Building, Royal Courts of Justice, Strand, , Kent, and 58 Park Road, Ramsgate, Kent. London WC2A 2JY, Official Receiver. Date of Release— Court—CANTERBURY. No. of Matter—8 of 1979. 23rd July 1980. Trustee's Name, Address and Description—Rout, Albert, Lombard House, 12-17 Upper Bridge Street, Canterbury, Kent, CT1 2NQ. Date of Release—23rd July 1980. GOSLING, John Michael, of 139 Montgomery Crescent, Harold Hill, Romford, Essex, of no present occupation, lately of and trading as a HAULAGE CONTRACTOR, FARRELL, Wayne Michael J9hn, of 59 Hartland Road, from 9 Oundle House, Montgomery Crescent, Harold Gloucester, carrying on business under the name and Hill, Romford, Essex, formerly of 15 Pembroke Road, style of "Carson Crafts", at 194 Barton Street, Walthamstow, London E.I7. Court—HIGH COURT OF Gloucester, as a DO-IT-YOURSELF RETAILER. Court JUSTICE. No. of Matter—2281 of 1978. Trustee's Name, —GLOUCESTER. No. of Matter-^ of 1978. Trustee's Address and Description—Thorne, Derek Arthur, Name, Address and Description—Halls, Nigel John, Thomas More Building, Royal Courts of Justice, Strand, Lennox House, Spa Road, Gloucester, Chartered London WC2A 2JY, Official Receiver. Date of Release Accountant. Date of Release—22nd July 1980. —23rd July 1980. GILLESPIE, Colin Graeme and GILLESPIE, Philippa Rose, residing and formerly carrying on business in BAKER, Douglas John, Lorry Driver, residing at 164 partnership at Park House, Park Street, Fishguard in Beoley Road, Redditch in the county of Hereford and the county of Dyfed under the style of Abergwaun Worcester, lately carrying on business at 11 Alcester Homecrafts as CRAFT SHOP PROPRIETORS. Court Street, Redditch aforesaid, as a NEWSAGENT and —HAVERFORDWEST. No. of Matter—11 of 1978. TOBACCONIST (described in the Receiving Order as Trustee's Name, Address and Description—Llewellyn, Baker (male)). Court—BIRMINGHAM. No. of Matter William John, 5th Floor, Sun Alliance House, 166-167 -15 of 1978. Trustee's Name, Address and Description St. Helens Road, Swansea SA1 SDL, Official Receiver. —Roach, Harry. Commercial Union House, .22 Martineau Date of Release—23rd July 1980. Square, Birmingham B2 4UP, Official Receiver—Date of Release—28th July 1980. FERNER, Peter, Meat Salesman and Company Director, residing at "One Oak", 390 Hale Road, Hale Barns, lately residing and carrying on business at 72 Broad Road, Sale, in partnership with another under the styles INTENDED DIVIDENDS of Fernacre and Peter Ferner, and at 17 Greenway Road, Heald Green, all in the county of Chester as GAHIR, Tarlok Singh, unemployed, of no fixed address, MEAT WHOLESALERS and IMPORTERS. Court— lately a FINANCIAL CONTROLLER and lately residing MANCHESTER. No. of Matter—43 of 1978. Trustee's at the Strathallan Hotel, Hageley Road, Edgbaston, Name, Address and Description—Bishop, Walter Arthur, Birmingham. Court—HIGH COURT OF JUSTICE. No. Townbury House, 11 Blackfriars Street, Salford M3 5AB, of Matter—638 of 1978. Last Day for Receiving Proofs— Official Receiver. Date of Release—23rd July 1980. 29th October 1980. Name of Trustee and Address— Thorne, Derek Arthur, Thomas More Building, Royal GODWIN, John Michael, of 21 Mercury Close, Borstal, Courts of Justice, Strand, London WC2A 2JY. Rochester, Kent, formerly of 78 Castlemaine Avenue, Gillingham, Kent, and 48 Hedge Place Road, Stone, , Kent, SURVEYOR. Court—. No. STONEMAN. Stoneham William Kensole, of 3 Orchard of Matter—39 of 1978. Trustee's Name, Address and Crescent, Chippenham, in the county of Wiltshire, of no Description—Rout, Albert, Gordon House, 15 Star Hill, occupation, lately residing at Green Acre Park, London Rochester, Kent. Official Receiver. Date of Release— Road, Mersey Hampton, Fairford, in the county of 13th August 1980. Gloucester, and formerly residing and carrying on business as a Timber Feller and Poultry Keeper at DICKINSON, Clifford, residing at 38 Cockermouth Close, "Chinthurst", Worcester Road, Chipping Norton, in the Blackburn, Lancashire, and previously residing at 5 Whit- county of Oxford (described in the Receiving Order as taker Street, Blackburn aforesaid, FINISHING OPER- of Chippenham in the county of Wiltshire, Timber ATOR. Court—BLACKBURN. No. of Matter—8 of Feller). Court—BANBURY. No. of Matter—3 of 1956. 1979. Trustee's Name, Address and Description— Last Dav for Receiving Proofs—6th November 1980. Christensen, John Martin, Petros House. St. Andrew's Name of Trustee and Address—White. Trevor John, Road North, St. Annes-on-Sea, Lanes., Official Receiver. Monarch House, 77-79 Caversham Road, Reading, Berks., Date of Release—23rd July 1980. RG1 SAW.