THE LONDON GAZETTE, 6ra AUGUST 1968 8653

Name of Company: RACKHAMS LIMITED. Name of Company: YOUDALES LIMITED. Nature of Business: DEPARTMENT STORE Nature of Business: NEWSAGENTS AND PROPRIETORS. TOBACCONISTS. Address of Registered Office: 35 Temple Row, Address of Registered Office: 96 Ermine Road, . Chester. Liquidator's Name and Address: James Cathcart Liquidator's Name and Address: George Ronald Stewart, 12 Buchanan Street, Glasgow C.I. Hargreaves, 1 Hunter Street, Chester. Date of Appointment: 25th July 1968. Date of Appointment: 31st July 1968. By whom Appointed: Members. By whom Appointed: Members. (285) (370)

Name of Company: MYERS PROPERTIES Name'of Company: J. P. MOTORS LIMITED. (KENSINGTON) LIMITED. Nature of Business: GARAGE PROPRIETORS Nature of Business: PROPERTY INVESTMENT. AND MOTOR DEALERS. Address of Registered Office: 155 Edgewarebury Address of Registered Office: 29 Coleshill Road, Lane, Edgware, Middlesex. Birmingham 34. Liquidator's Name and Address: Norman Fetterman, Liquidator's Name and Address: Thomas Richard A.C.A., 28 Grays Inn Road, London W.C.1. Langley, 35 Coleshill Road, Birmingham 34. Date of Appointment: 1st August 1968. Date of Appointment: 31st July 1968. By whom Appointed: Members. By whom Appointed: Members. (262) (439) Name of Company: CONTAM PROVISIONS Name of Company: JOHN WALSH LIMITED. LIMITED. Nature of Business: DEPARTMENT STORE Nature of Business: FOOD IMPORTERS. PROPRIETORS. Address of Registered Office: 149 Strand, London Address of Registered Office: 50 High Street, W.C.2. . Liquidator's Name and Address: Malcolm Aubrey Liquidator's Name and Address: James Cathcart Slonims, 34-40 Ludgate Hill, London E.C.4. Stewart, 12 Buchanan Street, Glasgow C.I. Date of Appointment: 31st July 1968. Date of Appointment: 25th July 1968. By whom Appointed: Members. By whom Appointed: Members. (476) (283) Name of Company: DOREE (FORMWORK) Name of Company: W. LAMB AND COMPANY LIMITED. LIMITED. Nature of Business: SPECIALISTS IN FORM- Nature of Business: PROPERTY COMPANY. WORK. Address of Registered Office: 51 High Street, Saffron Address of Registered Office: 83 Dalmain Road, Walden, Essex. Forest Hill, London S.E.23. Liquidator's Name and Address: Ronald Goodwin, Liquidator's Name and Address: Martin John 51 High Street, Saffron Walden, Essex. Spencer, F.C.A., 95 Wigmore Street, London W.I. Date of Appointment: 26th July 1968. Date of Appointment: 22nd July 1968 By whom Appointed: Members. By whom Appointed: Creditors. (399) (413) Name of Company: H. J. LAW & SON LIMITED. Name of Company: B. A. WADE LTD. Nature of Business: STOVE ENAMELLERS TO Nature of Business: MANUFACTURERS THE TRADE. AGENTS. Address of Registered Office: Little Pountney Street, Address of Registered Office: 57 The Headrow, , Staffordshire. Leeds 1. Liquidator's Name and Address: Julian Rees Liquidator's Name and Address: George Arthur Gronow, 17 Waterloo Road, Wolverhampton, Ascough, 57 The Headrow, Leeds 1. Staffordshire. Date of Appointment: 24th July 1968. Date of Appointment: 31st July 1968. By whom Appointed: Members. By whom Appointed: Members. (466) (477)

Name of Company: E. AND H. HEPNER Name of Company: HENRY CHARLES SMITH LIMITED. LIMITED. Nature of Business: FURRIERS. Nature of Business: GARAGE AND PETROL Address of Registered Office: Howland House, How- SERVICE STATION. land Street, London W.I. Address of Registered Office: 1 Gloucester Road, Liquidator's Name and Address: Cyril Murray, Patchway, Bristol. Howland House, Howland Street, London W.I. Liquidator's Name and Address: Geoffrey Collins Date of Appointment: 1st August 1968. Ehlers, 16 Oakfield Road, Clifton, Bristol 8. By whom Appointed: Members. Date of Appointment: 30th July 1968. (397) By whom Appointed: Members and Creditors. (448) Name of Company: WESTBOURNE GARAGE Name of Company: PETER MARTIN (MANOR (HOVE) LIMITED. PARK) LIMITED. Nature of Business: AUTOMOBILE ENGINEERS. Nature of Business: INSURANCE AGENTS. Address of Registered Office: 72A Portland Road, Address of Registered Office: 306 Barking Road, East Hove, Sussex. Ham, London E.6 Liquidator's Name and Address: William Henry Liquidator's Name and Address: Edward John Flahey, 14 Park Close, Portslade, Sussex. Stokes, 323-327 Romford Road, London E.7. Date of Appointment: 31st July 1968. Date of Appointment: 1st August 1968. By whom Appointed: Members. By whom Appointed: Members. (484) (468) Name of Company: SKILTON INVESTMENTS Name of Company: BERRIMANS TRANSPORT LIMITED. LIMITED. Nature of Business: PROPERTY OWNING. Nature of Business: HAULIERS. Address of Registered Office: 106 Victoria Road Address of Registered Office: Whitehall Road, North, Portsmouth, Hants. Drighlington, Nr. , Yorkshire. Liquidator's Name and Address: A. C. Wadham, Liquidator's Name and Address: Clifford Tolson, F.C.A., 22 Hampshire Terrace, Portsmouth, Hants. 52 Bradford Road, Dewsbury. Date of Appointment: 31st July 1968. Date of Appointment: 25th July 1968. By whom Appointed: Members. By whom Appointed: Members. (449) (485) For any late Notices see Contents list on last page