1852 THE GAZETTE, 16™ FEBRUARY 1988

Justice). No. of Matter—1 SB of 1987 Trustee's Name, Address JACKSON, William Alan of 5 Heol Dulais, Birchgrove, Swansea, and Description—Official Receiver, Townbury House, 11, West Glamorgan, Unemployed, previously of 84 Birehgrove Blackfriars Street, M3 SAB. Date of Release—20th Road, Birchgrove, Swansea and lately trading as A J Welding & January 1988. Engineering Services at Gas Works Industrial Estate, Morriston, Swansea, West Glamorgan as a WELDER. Court—SWANSEA (By transfer from High Court of Justice). No. of Matter—48C of HOG AN, Paul James, of and trading at 28 ieverley Road, Ruislip 1987. Trustee's Name Address and Description—Official Manor, lately of and trading at 18 Tyrell Close, Sudbury Hill, Receiver, Sth Floor, Sun Alliance house, 166/7 St Helens Road, Harrow, at both as a PAINTER and DECORATOR, both in Swansea, West Glamorgan, SA1 SDL. Date of release— 18th Middlesex. Court—SLOUGH (By transfer from High Court of December 1987. Justice). No. of Matter—30A of 1987. Trustee's Name, Address and Description—Monarch House, 77-79 Caversham Road, Reading, Berkshire RG1 SAW. Date of Release—14th December TURNER-WRIGHT, Philip of 9 Charlbury Road, Shrivenham, 1987. SUB-CONTRACT CARPENTER, formerly residing at 23 Blenheim Court, Wootton Bassett, and carrying on business under the names or styles of "P T W Technical Services" and HORROCKS, Bernard Albert, of 28 Norbury Drive, Marple, "Penleigh Constructors" from SO Victoria Road, Swindon and 23 , Greater and lately of 35 Highfield Avenue, Blenheim Court, Wootton Bassett all in the County of Wiltshire. , Cheshire and THORNTON, Martin Christopher of 26 Builder. Court—SWINDON. No. of Matter—14 of 1983. Hexham Close, and trading together as ROOFING Trustee's Name Address and Description—Official Receiver, CONTRACTORS at 26 Hexham Close, both in Offeiton, Grosvenor House, Station Road, Gloucester GL1 1ST. Date of Stockport, . Court—STOCKPORT (By release—22nd January 1988. transfer from High Court of Justice). No. of Matter—4s of 1987. Trustee's Name, Address and Description—Official Receiver, BRYANT, David Allen of 21 Rosehill, St Blazey, Par, Cornwall Townbury House, 11, Blackfriars Street, Salford M3 SAB. Date carrying on business at_4 Market Street, St Austell, aforesaid of Release—20th January 1988. under the style of David Bryant Security Services as a SECURITY CONSULTANT. Comfc-TRURO. No. of Matte?—26 of 1986. IRVINE, Norman Arthur, a Driving Instructor, residing and Trustee's Name Address ahd Description—Official Receiver, 1st carrying on business at 179 Fog Lane, , Greater Floor, 63 New George Street, Plymouth, PL1 1RD, Devon. Date Manchester under the style of Southside Driving School and of release— 13th January 1988. formely residing at 24 Wellington Avenue, Heaton Chapel, Stockport, Cheshire and EVANS, Susan, a Driving Instructress ELLIS, Donald Henry wholesale fruit and vegetable retailer, residing and lately trading at IS Gradwell Street, , 10 Charles Street, Bugle, St. Austell, Cornwall and formerly Stockport, Cheshire under the style of Sue's Driving School, lately trading as The Fruit Market, at Booker Cash and Carry, Wilson residing at 236 Gorton Road, , Stockport and previously Way, Pool Industrial Estate, Redruth and at Booker Plus Cash residing at 19 Road, Sale, Cheshire and 246A Wellington and Carry, Treliske Industrial Estate, Truro and at Bookers, Road, South, Stockport, previously trading in co-partnership as Holmbush, St. Austell, Cornwall. Court—TRURO. No. of DRIVING SCHOOL PROPRIETORS under the style of Matter—68 of 198S. Trustee's Name Address and Description- Southside Driving School, The School of Motoring, The Official Receiver, 1st Floor, 63 New George Street, Plymouth, Ideal School of Motoring, The Sharston School of Motoring as PL1 1RD, Devon. Date of release—1 Sth January "Kershaws" from 19 School Lane, Heaton Chapel, Stockport, Cheshire and formely at 743 Wilmslow Road, Didsbury, HAWKEN, Eric and Hawken, Christine Ann of Kernew Lodge, Manchester, Greater Manchester. Court—STOCKPORT (By Fire Street, St Dennis, St Austell, Cornwall, lately carrying on transfer from High Court of Justice). No. of Matter—26 of 1983. business together as Kernew Home Improvements suppliers of Trustee's Name, Address and Description—Official Receiver, replacement windows, doors and blinds, at Kernew Lodge, St Townbury House, 11, Blackfriars Street, Salford M3 SAB. Date Austell, aforesaid. Court—Truro. No. of Matter—SO of 1985. of Release—11th January 1988. Trustee's Name Address and Description—Official Receiver, 1st Floor, 63 New George Street, Plymouth, PL11RD Devon. Date of release— 13th January 1988. FEATHERSTONE, John Philip, COMPANY DIRECTOR, residing at 20 Belmont Gardens formely residing at 4 Eldon Grove and lately carrying on business at 7 Upper Church Street and prior PILBROW, Stuart John, CAR SALESMAN and COMPANY thereto at 27 Scarborough Street and 130 South Whitby Street all DIRECTOR, residing at 105 Windmill Lane, lately residing at in Hartlepool in the County of Cleveland under the style of 30 Railway Approach and prior thereto at 3 Chequers Road, all "Grove Electrical" as an ELECTRICAL CONTRACTOR. East Grinstead in the county of West Sussex (described in the Court—STOCKTON-ON-TEES. No. of Matter—23 of 1986. Receiving Order as of 145 Windmill Lane, East Grinstead Trustee's Name, Address and Description—Official Receiver, aforesaid). Court—TUNBRIDGE WELLS. No. of Matter—19 Bayheath House, Prince Regent Street, Stockton-on-Tees, of 1984. Trustee's Name Address and Description—Official Cleveland, TS18 IDF. Date of Release—11th January 1988. Receiver, 6th Floor, Sunley House, Bedford Park, Croydon, Surrey, CR9 1TX. Date of release—20th January 1988.

GORDON, Ronald Frank, Casual Labourer residing at 132 Thorns FALKINGHAM, Alan, a HAULAGE CONTRACTOR, of and Road, Quarry Bank, Brierley Hill, lately residing at 28 Brick Kiln trading at 147 Derwent Crescent, Howden, Goote, Humbsraide. Street, Quarry Bank, Brierley Hill, formerly residing at 19 Court—WAKEFIELD. No. of Matter—Al of 1987. Trustee's Faulkener Drive, Tarry Hollow, Pensnett, Brierley Hill, lately Name Address and Description—Official Receiver, 2nd Floor, carrying on business under the style "R and F Autos" from the Savile House, Trinity Street Arcade, Leeds, LSI 6QP. Date of rear of 134 Commonside, Pensnett, Brierley Hill all in the county release—31st December 1987. of West Midlands as a TYRE and EXHAUST RETAILER and FITTER. Court—STOURBRIDGE (By transfer from High STOKES, Thomas Arthur, and STOKES, Barbara Marie (his wife), Court of Justice). No. of Matter—9s of 1987. Trustee's Name, of 46 Sussex Avenue, Aldridge, Walsall formerly of The Flat, Address and Description—Official Receiver, Commercial Union Gordon House, Sutton Road, Walsall, West Midlands carrying House, 22 Martineau Square, Birmingham, B2 4UP. Date of on business in partnership together at 63 Lysways Street, Six Release—31 st December 1988. Ways, Walsall aforesaid as GENERAL GROCERS and lately carrying on business in partnership together as IS Emery Street, GIANNINI, Silvio, of 13 Evans Terrace, Mount Pleasant, Swansea, Walsall aforesaid as GENERAL GROCERS AND OFF unemployed, formerly residing at 64 S'ketty Road, Swansea and LICENSEES. Court—WALSALL. No. of Matter—67 of 1983. latterly trading under the styles of Anglo Italien Delicatessen, Trustee's Name, Address and Description—Commercial Union Cosmopolitan Delicatessen and The Coffee Pot all at 10 Nelson House, 22 Martineau Square, Birmingham B2 4UP. Date of Street, Swansea in the County of West Glamorgan as a Release—20th January 1988. DELICATESSEN & CAFE Proprietor. Court—SWANSEA. No. of Matter—22 of 1986. Trustee's Name Address and BEERE, Edwin John, a Fruit and Vegetable Salesman, of 27 Description—Official Receiver, Sth Floor, Sun Alliance House, Kinross Drive, Garswood, Ashton in Materfield, ,' 166/7 St Helens Road, Swansea, West Glamorgan SA1 SDL. Date lately trading at Stall 114A, Block D, Wholesale Fruit, Flower and of release—20th January 1988. Vegetable Market, Edge Lane, Liverpool LI3, Merseysade, as a