568 THE GAZETTE 11 JUNE 1993 Public Notices REGISTRATION OF PLACE OF NOTICE UNDER THE COMPANIES WORSHIP FOR MARRIAGES () ORDER 1986 The Registrar General hereby gives notice that on the 3rd day of FARRELL POWERSTONE LIMITED June, 1993, the building known as Tempo Methodist Church, situated at Tempo Road, Doon, Tempo, in the Parish of Enniskillen In Members' Voluntary Liquidation and County of Fermanagh, was registered for the solemnisation of marriages therein under the Marriage Law (Ireland) Amendment Notice is hereby given pursuant to Article 542 of the Companies Act 1863, as amended. (Northern Ireland^Order 1986 that a meeting of the members of the above Company will be held at 1 Church Walk, Lurgan, Co. Armagh BT67 9AA on Wednesday, 23rd June, 1993 at 10.00 am for the purposes mentioned in the said section. NOTICES UNDER THE Dated this eleventh day of June, 1993. BANKRUPTCY ACTS John P. McAleese, Liquidator IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND Chancery Division BANKRUPTCY STATUTORY NOTICES TO CREDITORS In the Matter of Henry McStravick, residing at 71 Richmond AND OTHERS Court, , Co. Antrim and carrying on business at 11 TRUSTEE ACT (NORTHERN IRELAND) 1958 Kennedy Way, Belfast, under the trade name of McStravick Flooring, Flooring Contractor. Bankrupt. In the Estate of Hugh Hanna, Deceased, late of 12 Temple Road, Take Notice that the above-named, adjudged bankrupt on 3rd Upper Ballinderry, Lisburn, in the County of Antrim. February, 1988, was on 20th May. 1993, granted an order of Notice is hereby given pursuant to Section 28 of the Trustee Act discharge (suspended until 1st October, 1994). (Northern Ireland) 1958 that all Creditors, Beneficiaries and other persons having any claims against or interest in the Estate of the Dated the llth June, 1993. above-named Deceased who died on the 11th day of February, Official Receiver 1990, are hereby required to send on or before the 16th day of July, 1993, particulars of such claims or interest to the undersigned Solicitors for the Personal Representative of the Deceased. In the Matter of Andrew Warde. residing at 70 Shandon Park, And Notice is hereby further given that after the said 16th day , Co. , Company Manager and formerly residing of July, 1993, the said Personal Representative will proceed to at 67 Stream Street, Newry, Co. Down and formerly carrying convey and distribute the property of the said Deceased amongst on business at 86 Armagh Road, Newry, Co. Down under the the parties entitled thereto having regard only to the claims and trade name of Warde Haulage, Bankrupt. demands of which particulars shall have been received. A first and final dividend of 5.7642p. per£ is now payable in the Dated this 8th day of June, 1993. above matter. Donaldson McConnell & Company. Dated the llth June. 1993. Solicitors forthe Personal Representative, Official Receiver, Castle Chambers, Lindsay House, I Castle Street, 8-14 Callender Street, Lisburn, BT27 4SR. Belfast BT1 5DU.

In the Estate of Edward Joseph Doak of 234 Falls Road, Belfast. In the Matter of Paul Andre Balkwill, residing at 5 Old Rectory Park, Portadown, Co. Armagh and formerly carrying on business Notice is hereby given pursuant to Section 28 of the Trustee Act at 34 Bridge Street and Unit 3 Bridge Street South and 90 Church (Northern Ireland) 1958, that all persons claiming to be Creditors Street, all Portadown, Co. Armagh under the trade name of of the above-named Deceased or having any claim against or Microworld, Computer Engineer, Bankrupt. interest in the property of the Deceased who died on the 5th day of December, 1990, are hereby required to send on or before the 13th A first and final dividend of 4.6622p. per £ is now payable in the day of August, 1993, particulars of such claims or interest to the above matter. undersigned Solicitors for the Personal Representatives of the Dated the llth June, 1993. Deceased. Official Receiver, And Notice is hereby further given that after the said 13th day Lindsay House, of August, 1993, the said Personal Representatives will proceed to 8-14 Callender Street. convey or distribute the property of the said Deceased among the Belfast BT1 5DU. parties entitled thereto having regard only to the claims and demands of which particulars shall have been received. Dated this 9th day of June, 1993. In the Matter of Brian Stephen Cowden, Motor Accessories Retailer, residing at 66 Shore Road, Belfast and formerly residing at 9 T. G. Breslin, Thornleigh Apartments, Antrim Road, . and Solicitor, formerly carrying on business at 25 Road, Antrim 24 Street, and 27 Main Street, Randalstown, all Co. Antrim under the , BT43 6EB. trade name of B.S. Cherished Numbers and C.I.S., Bankrupt. In the Estate of Gordon Dill Long Smyth, deceased, late of Trench A first and final dividend of 0.6137p. perfis now payable in the House, 48 Drumbo Road, Ballyaughlis, Drumbo, Lisburn above matter. BT27 5TX, deceased. Dated the llth June, 1993. Notice is hereby given, pursuant to Section 28 of the Trustee Act Official Receiver, (Northern Ireland) 1958 that all creditors, beneficiaries and other Lindsay House, persons having any claims against or interest in the Estate of the 8-14 Callender Street, above-named deceased, who died on the 20th day of May, 1992, Belfast BT1 5DU. are hereby required to send on or before the 16th day of August