3164 THE LONDON GAZETTE, STH MARCH 1973

Treporth, Porthcothan, St. Merryn, , as a GOODING, Leslie Arthur, of 94, Lodge Avenue, Romford, MASON. Court— and FALMOUTH (by Essex, and GOODING, James William, of 4lA, Dee Way, transfer from High Court of Justice). No. of Matter— Rise Park, Romford, Essex, trading as Goodings, at 30, 42A of 1970. Trustee's Name, Address and Description High Street, Romford, Essex, as FURNITURE —Driskell, William Austin, 1st Floor, 63, New George DEALERS. (Joint Estate.) Court—HIGH COURT OF Street, Plymouth, Devon, Official Receiver. Date of JUSTICE. No. of Matter—36 of 1971. Last Day for Release—1st March, 1973. Receiving Proofs—22nd March, 1973. Name of Trustee and Address—Auger, George Albert, 95, Wigmore Street, JARRETT, Frank Ernest, of Trevornick Cottage (described London, W1H 9AA. in the Receiving Order as Travernick Cottage), Cubert, in the county of Cornwall, Slaughterman, lately GOODING, Arthur Leslie, Separate Estate of. Court— residing at Sparry Lane, , in the HIGH COURT OF JUSTICE. No. of Matter—36 of county of Cornwall, and formerly residing and carrying 1971. Last Day for Receiving Proofs—22nd March, 1973. on business as a PIG FARMER at Wheal Maid, Croft- Name of Trustee and Address—Auger, George Albert, handy, St. Day, Redruth aforesaid. Court—TRURO and 95, Wigmore Street, London, W1H 9AA. FALMOUTH. No. of Matter—35 of 1971. Trustee's Name, Address and Description—Driskell, William GOODING, James William, Separate Estate of. Court— Austin, 1st Floor, 63, New George Street, Plymouth, HIGH COURT OF JUSTICE. No. of Matter—36 of Devon, Official Receiver. Date of Release—1st March, 1971. Last Day for Receiving Proofs—22nd March, 1973. 1973. Name of Trustee and Address—Auger, George Albert, 95, Wigmore Street, London, W1H 9AA. MOULDS, Laurence Frederick, of St. Lawrence Hospital, , Cornwall, formerly of Cowrey Cottage, Gorran, KNIGHT, Stanley Gordon, Joiner, of and lately trading as near St. Austell, Cornwall, Trewhiddle Lodge, St. Austell Stanley G. Knight and Company, as BUILDING CON- aforesaid, and The Lawn School, St. Austell aforesaid, TRACTORS, at 39, Garfield Road, Chingford, London, QUANTITY SURVEYOR. Court—TRURO and E.4, described in the Receiving Order as Stanley G. FALMOUTH. No. of Matter—5 of 1971. Trustee's Knight, Joinery Manufacturer. Court—HIGH COURT Name, Address and Description—Driskell, William Austin, OF JUSTICE. No. of Matter—677 of 1961. Last Day 1st Floor, 63, New George Street, Plymouth, Devon, for Receiving Proofs—22nd March 1973. Name of Trus- Official Receiver. Date of Release—1st March, 1973. tee and Address—Clifford, John Basil, 4, Bucklersbury, London, E.C.4. MOUNTSTEPHENS, Leslie Solomon described in the Receiving Order as Leslie S. Mountstephens (male)), of EVANS, Emrys, of no occupation, and EVANS, Gwendolen 20, Fore Street, Tregony, Cornwall, Mason, formerly a (his wife), and EVANS, Gwyn, Shop Manager, all resid- BUILDER, and lately residing at Beechlea, Roseland ing at 18, Woodhill Road, Colwyn Bay in the county Crescent, Tregony, Cornwall. Court—TRURO and of Denbigh, lately carrying on business in partnership FALMOUTH. No. of Matter—15 of 1972. Trustee's under the style G. & E. Evans & Son, from 5, Berkeley Name, Address and Description—Driskell, William Buildings, Great Ormes Road, Llandudno in the county Austin, 1st Floor, 63, New George Street, Plymouth, of Caernarvon, GROCERS. (Joint Estate.) Court— Devon, Official Receiver. Date of Release—1st March, BANGOR. No. of Matter—5 of 1970. Last Day for 1973. Receiving Proofs—23rd March, 1973. Name of Trustee and Address—Matthewson, Kenneth, Dee Hills Park, BLOWER, Percy Eric, residing and carrying on business Chester, CH3 5AR, Official Receiver. at 26, Water Lane, Winchester in the county of Hants, as a GENERAL GROCER. Court—WINCHESTER. EVANS, Gwyn, Separate Estate of. Court—BANGOR. No. of Matter—7 of 1971. Trustee's Name, Address No. of Matter—5 of 1970. Last Day for Receiving and Description—Horler, Alec Henry, 21, London Road, Proofs—23rd March, 1973. Name of Trustee and Address Southampton, Official Receiver. Date of Release—27th —Matthewson, Kenneth, Dee Hills Park, Chester, CH3 Feb., 1973. • 5AR, Official Receiver. JONES, Trevor Denzil, residing at 5, Paddock Row, EVANS, Gwendolen, Separate Estate of. Court—BAN- Ruabon in the county of Denbigh, and carrying on GOR. No. of Matter—5 of 1970. Last Day for Re- business at Central Buildings, Henry Street, Ruabon ceiving Proofs—23rd March, 1973. Name of Trustee aforesaid, under the style of " Central Electrics ", ELEC- and Address—Matthewson, Kenneth, Dee Hills Park, TRICAL RETAILER. Court—WREXHAM. No. of Chester, CH3 5AR, Official Receiver. Matter—11 of 1970. Trustee's Name, Address and Description—Duffy, Victor, Dee Hills Park, Chester, EVANS, Emrys, Separate Estate of. Court—BANGOR. Official Receiver. Date of Release—1st March, 1973. No. of Matter—5 of 1970. Last Day for Receiving Proofs—23rd March, 1973. Name of Trustee and Address RAWSON, Cyril, of 79, Acton Park Way, Wrexham in —Matthewson, Kenneth, Dee Hills Park, Chester, CH3 the county of Denbigh, unemployed, lately trading in 5AR, Official Receiver. partnership with another at Borras Park Service Station, Borras Park, Wrexham aforesaid, GARAGE PRO- BRISTOW, Donald Hugh, residing at 14, Sycamore Drive, PRIETOR. Court—WREXHAM. No. of Matter— Sleaford in the county of Lincoln, Milk Delivery Man, 18 of 1970. Trustee's Name, Address and Description formerly carrying on business at 19A, Boston Road, —Duffy, Victor, Dee Hills Park, Chester, Official Re- Sleaford aforesaid, as a Greengrocer and Mobile Green- ceiver. Date of Release—1st March, 1973. grocer, and BRISTOW, Margaret Joan (his wife), also of 14, Sycamore Drive, Sleaford aforesaid, previously carry- NOTICE OF INTENDED DIVIDENDS ing on business in co-partnership under the name or style of "Aero Snack Bar", at 5, Boston Road, Sleaford DAVIES, Arthur John Henry, of 1, Holly Tree Close, aforesaid, as SNACK BAR PROPRIETORS. (Separate Inner Park Road, London, S.W.19, Display Executive Estate of Donald Hugh Bristow.) Court—BOSTON. formerly a COMPANY DIRECTOR, and previously No. of Matter—14 of 1968. Last Day for Receiving trading as Central Display Service, at 9, Robert Street, Proofs—22nd March, 1973. Name of Trustee and London, N.W.I, as a DISPLAY ARTIST, lately residing Address—Jordan, Walter William, 1, Collin Street, Not- at 26, Onslow Gardens, London, S.W.7, previously at tingham, Official Receiver. 11, Gunter Grove, London, S.W.10, 1, Trencom Hill, , Cornwall, 90 Newport Dwellings, Newport Place, THORPE, George William, Charity Farm, Wigtoft Bank, London, W.C.2, and formerly at 43, Lower Park Road, near Boston in the county of Lincoln, FARMER. Court Loughton, Essex, described in the Receiving Order as —BOSTON. No. of Matter—15 of 1959. Last Day for . Arthur John Davies, lately residing at 90, Newport Receiving Proofs—22nd March, 1973. Name of Trustee Dwellings, Leicester Square, London, W.C.2, and at and Address—Jordan, Walter William, 1, Collin Street, 1, Trencom Hill, Hayle, St. Ives in the county of Nottingham, Official Receiver. Cornwall. Court—HIGH COURT OF JUSTICE. No. of Matter—742 of 1964.. Last Day for Receiving Proofs MACDONALD, David Malcolm (described in the Receiv- "—37th March, 1973. Name of Trustee and Address— ing Order as D. McDonald (male)), Roofer, residing and Clifford, John Basil, 4, Bucklersbury, Cheapside, London, lately carrying on business in partnership with another EC4N SAY. under the name or style of MacDonald & Thompson,