1264 THE GAZETTE, 28ra JANUARY 1975

Name of Company: KENNOCK MEATS LIMITED. COURT LINE COACHES LIMITED Nature of Business: WHOLESALE FRESH MEAT Notice is hereby given, pursuant to section 293 of the TRADERS. Companies Act, 1948, that a Meeting of the Creditors of Address of Registered Office: Stanley Meat Market, the above Company will be held at The Chartered Insurance Prescot Road, Liverpool 13. Institute, 20 Aldermanbury, London E.C.2, on Thursday Liquidator's Name and Address: John Eric Fisqher, Messrs. the 13th February 1975, at 10.30 o'clock in the forenoon, Simon & Company, Lloyds Bank Building, 11-13 Vic- for the purposes set out in sections 294 and 295 of the said toria Street, Liverpool L2 5QW. Act.—Dated 23rd January 1975. Date of Appointment: 10th January 1975. (885) R. B. Parry, Secretary. By whom Appointed: Members. (331) NIGROID FERRIS LIMITED Name of Company: PROVINCIAL REGISTRARS Notice is hereby given, pursuant to section 293 of the LIMITED. Companies Act, 1948, that a Meeting of the Creditors of Nature of Business: INVESTMENT COMPANY. Nigroid Ferris Limited will be held at the Motor Address of Registered Office: Aquis House, 12 Greek , Hambrook, , on Monday the 17th February Street, Leeds LSI 1JT. 1975, at 3.15 o'clock in the afternoon, for the purposes Liquidator's Name and Address: Ian Harold Musgrave, provided for in sections 294 and 295 of the Companies F.C.A., Aquis House, 12 Greek Street, Leeds, LSI 1JT. Act, 1948.—Dated 14th January 1975. Date of Appointment: 17th January 1975. (869) George James, Director. By whom Appointed: Members. (328)

GREY OWL LABORATORIES LIMITED Notice is hereby given, pursuant to section 293 of the MEETINGS OF CREDITORS Companies Act, 1948, that a Meeting of the Creditors of Grey Owl Laboratories Limited will be held at the Esso Motor Hotel, Hambrook, Bristol, on Monday the 17th IMPRESS PROPERTY INVESTMENTS LIMITED February 1975, at 1.45 o'clock in the afternoon, for the Notice is hereby given, pursuant to section 293 of the purposes provided for in sections 294 and 295 of the Companies Act, 1948, that a Meeting of the Creditors of Companies Act, 1948.—Dated 14th January 1975. Impress Property Investments Limited, will be held at (868) George James, Director. Room 17, Caxton Hall, London, S.W.I, on Tuesday, the llth day of February 1975, at 11 o'clock in the forenoon, for the purposes provided for in sections 294 and 295.— MONKS HOME BREWS LIMITED Dated 21st January 1975. (248) Brian P. Turnham, Director. Notice is hereby given, pursuant to section 293 of the Companies Act, 1948, that a Meeting of the Creditors of Monks Home Brews Limited will be held at the Esso Motor Hotel, Hambrook, Bristol, on Monday the 17th IMPRESS PROPERTIES LIMITED February 1975, at 11.15 o'clock in the forenoon, for the Notice is hereby given, pursuant to section 293 of the purposes provided for in sections 294 and 295 of the Companies Act, 1948, that a Meeting of the Creditors of Companies Act, 1948.—Dated 14th January 1975. Impress Properties Limited, will be held at Room 17, Cax- (867) A. M. Tuckett, Director. ton Hall, London, S.W.I on Tuesday, the llth February 1975, at 11.45 o'clock in the forenoon, for the purposes pro- vided for in- sections 294 and 295.—Dated 21st January S. G. GIBSON LIMITED 1975. Notice is hereby given that a Meeting of the Creditors of (249) Brian P. Turnham, Director. the above-mentioned Company will be held at Biltpn Church House, Bilton Road, Bilton, Rugby, Warwickshire Ipn Friday, the 21st iFebruary 1975 at 12 noon, for IMPRESS PROPERTIES (SOUTHERN) LIMITED the purposes mentioned in sections 293, 294 and 295 of the Companies Act, 1948.—Dated 24th January 1975. Notice is hereby given, pursuant to section 293 of the (345) Beryl E. Haworth. Companies Act, 1948, that a Meeting of the Creditors of Impress Properties (Southern) Limited, will be held at Room 17, Caxton Hall, London, S.W.I, on Tuesday, the llth February 1975, at 12.15 o'clock in the afternoon, HANTS WELDING SUPPLIES LIMITED for the purposes provided for in sections 294 and 295.— Notice is hereby given, pursuant to section 293 of the Dated 21st January 1975. Companies Act, 1948, that a Meeting of the Creditors of (250) Brian P. Turnham, Director. the above-named Company will be held at the Balmer Lawn Hotel, Brockenhurst, Hampshire on Tuesday, 4th February 1975 at 11 o'clock in the morning, for the purposes men- tioned in sections 293, 294 and 295 of the said Act.—Dated HEYWOOD CONTRACTORS LIMITED 24th January 1975. Notice is hereby given', pursuant to section 293 of the By Order of the Board. Companies Act, 1948, that a Meeting of the Creditors of (343) P. Moston, Secretary. the above-named Company will be held at the offices of Poppleton & Appleby, Royal Buildings, 2 Mosley Street, Manchester M2 5LP, on Thursday the 13th February 1975, SCOTT & HOWELL LIMITED at 12 o'clock noon, for the purposes mentioned in sections Notice is hereby given, pursuant to section 293 (1) of the 294 and 295 of the said Act.—Dated 21st January 1975. Companies Act, 1948, that a Meeting of the Creditors of By Order of the Board. the above-named Company will be held at the Royal Hotel, (887) W. Walsh, Director. Teignmouth, Devon on Monday the 3rd February 1975 at 2.30 in the afternoon, for the purpose of appointing a Liquidator and a Committee of Inspection, following the Company's proposed Resolution for a Creditors' Voluntary S. & I. EASTWOOD LIMITED Winding-up.—Dated 28th January 1975. Notice is hereby given, pursuant to section 293 of the By Order of the Board. Companies Act, 1948, that a Meeting of Creditors of the (341) A. /. Faint, Director. above-named Company will be held at 93 Queen Street, Sheffield SI 1WF, on Thursday the 6th February 1975, at 11.30 a.m., for the purposes mentioned in sections 294 . . MARKHAM BROS. (BRIGG) LIMITED and 295 of the said Act.—Dated 17th January 1975. Notice is hereby given, pursuant to section 293 of the By Order of the Board. • Companies Act 1948, that a Meeting of the Creditors of (886) S. Eastwood, Director. the above-named Company will be held at the Crest Motel,