5592 THE LONDON GAZETTE, 14m APRIL 1980

Name of Company: BENITA PROPERTIES LIMITED. Name of Company: EVROMAY LIMITED. Nature of Business: PROPERTY INVESTMENT. Nature of Business: SHIRT MANUFACTURERS. Address of Registered Office: 227 Whittington Road, London Address of Registered Office: Brownsfield Mill, Binns Place, N.22. Great Street, . Liquidator's Name and Address: Harold Ivor Stone, 1 Hyde Liquidator's Name and Address: Stanley Derek Crawford, Park Place, London W2 2LH. 31 King Street West, Manchester M3 2PN. Date of Appointment: 1st April 1980. Date of Appointment: 3rd April 1980. By whom Appointed: Members. (98) By whom Appointed: Members and Creditors. (127)

Name of Company: P. H. CARTWRIGHT & SONS Name of Company: C. B. D. ASSOCIATES LIMITED. LIMITED. Nature of Business: TRANSLATION SPECIALISTS. Nature of Business: ROAD HAULAGE CONTRACTORS. Address of Registered Office: 14A Limies Road, Croydon, Address of Registered Office: Abbots Fall, Long Common, Surrey. Claverley, Wolverhampton. Liquidator's Name and Address: Michael Gordon, 14A Liquidator's Name and Address: James Desmond Jasper, Limes Road, Croydon, Surrey. 86 High Street, Cradley Heath, Warley, West Midlands. Date of Appointment: 31st March 1980. Date of Appointment: 1st April 1980. By whom Appointed: Members. (138) By whom Appointed: Members. (103) Name of Company: BRONDESOAK LIMITED. Name of Company: TRADENE JEWELLERS LIMITED. Nature of Business: MACHINERY LEASING. Nature of Business: WATCH REPAIRERS & JEWELLERS. Address of Registered Office: 99 Lower Addiscombe Road, Address of Registered Office: 23 Craven Terrace, Lancaster Croydon CRO 6PT. Gate, London W2 3QH. Liquidator's Name and Address: Reginald Briscoe, 111 Liquidator's Name and Address: Seymour Cooper, 23 Craven Davidson Road, Croydon CRO 6DN. Terrace, Lancaster Gate, London W2 3QH. Date of Appointment: 31st March 1980. Date of Appointment: 8th April 1980. By whom Appointed: Members. (141) By whom Appointed: Members. (105) Name of Company: WESTLAND ELECTRICAL LIMITED. Name of Company: WALLIS PROPERTIES LIMITED. Nature of Business: ELECTRICAL ENGINEERS. Nature of Business: PROPERTY MANAGEMENT. Address of Registered Office: 581 New Chester Road, Rock- Address of Registered Office: Hill House, 1 Little New Street, ferry, Birkenhead. London EC4A3TR. Liquidator's Name and Address: J. C. Tattersall, Maplewood, Liquidator's Name and Address: George Cecil Charles Capon, Modhouse Lane, Burton in Wirral and E. T. Alan-Jones Hill House, 1 Little New Street, London EC4A 3TR. FCA, 2-8 Oviel Road, Bootle, Merseyside L20 7EP. Date of Appointment: 3rd April 1980. Date of Appointment: 28th March 1980. By whom Appointed: Members. (108) By whom Appointed: Creditors. (026)

Name of Company: HAYDN HEARD LIMITED. Name of Company: J. A. HIND & SONS LIMITED. Nature of Business: RETAILERS OF RECORDS AND Nature of Business: PLASTIC MANUFACTURERS. MUSICAL INSTRUMENTS. Address of Registered Office: Rovert House, Station Road, Address of Registered Office: 45 Newhall Street, Birmingham Hucknall, Nottinghamshire. B3 3QR. Liquidator's Name and Address: T. S. T. Cookson, Rovert Liquidator's Name and Address: Malcolm William Wood, House, Station Road, Hucknall, Nottinghamshire. 45 Newhall Street, Birmingham B3 3QR. Date of Appointment: 31st March 1980. Date of Appointment: 8th April 1980. By whom Appointed: Members. (153) By whom Appointed: Members. (112) Name of Company: ATLANTA INVESTMENTS LIMITED. Name of Company: GREENWOOD LICKISS JEWELLERS Nature of Business: PROPERTY INVESTMENT. (BLACKPOOL) LIMITED. Address of Registered Office: Leggatts Park, Potters Bar, Hert- Nature of Business: MANUFACTURERS AND DEALERS fordshire. IN JEWELLERY. Liquidator's Name and Address: John Wallace Perman, 136 Address of Registered Office: East Topping Street, Blackpool. Baker Street, London W1M 2DU. Liquidator's Name and Address: Peter Adcroft, 23 King Date of Appointment: 31st March 1980. Street, Blackpool, . By whom Appointed: Members. (161) Date of Appointment: 3rd April 1980. By whom Appointed: Members and Creditors. (115) Name of Company: H. LEON LIMITED. Nature of Business: ADVERTISING CONTRACTORS. Name of Company: GREENWOOD LICKISS JEWELLERS Address of Registered Office: 24-28 King Edward Road, Lady- (ST. ANNES) LIMITED. wood, Birmingham 1. Nature of Business: MANUFACTURERS AND DEALERS Liquidator's Name and Address: Barry Marshall Nicholls, 121 IN JEWELLERY. Edmund Street, Birmingham. Address of Registered Office: East Topping Street, Blackpool. Date of Appointment: 28th March 1980. Liquidator's Name and Address: Peter Adcroft, 23 King Street, By whom Appointed: Creditors. (165) Blackpool, Lancashire. Date of Appointment: 3rd April 1980. By whom Appointed: Members and Creditors. (118) Name of Company: CARTER BROTHERS (LIVERPOOL) LIMITED. Nature of Business: BRASSFOUNDERS & BRASS- Name of Company: DORSLAND INVESTMENT CO. FINISHERS. LIMITED. Address of Registered Office: 3 Hatfield Road, Bootle 20, Nature of Business: PROPERTY INVESTMENT. Merseyside. Address of Registered Office: 9 High Street, Shaftesbury. Liquidator's Name and Address: Frederick Ernest Jones, 32 Liquidator's Name and Address: Raymond Henry Gilbert, Derwent Road, Liverpool L13 6QR. 2 West Hill Road, Bournemouth. Date of Appointment: 2nd April 1980. Date of Appointment: 28th March 1980. By whom Appointed: Members. (167) By whom Appointed: Members. (124) Name of Company: BALSALL COMMON INVESTMENTS Name of Company: SHEENHOME LIMITED. LIMITED. Nature of Business: INVESTMENT COMPANY. Nature of Business: INVESTMENT DEALING. Address of Registered Office: 19-24 St. Georges Street, London Address of Registered Office: Four Acres, 78 Needlers End W.I. Lane, Balsall Common, West Midlands. Liquidator's Name and Address: E. L. Gomeche, 27 Princes Liquidator's Name and Address: Sydney Brian Benbow, Street, London W.I. Lombard House, Great Charles Street, Birmingham B3 3LU. Date of Appointment: 1st April 1980. Date of Appointment: 26th March 1980. By whom Appointed: Members. (126) By whom Appointed: Members. (170)