THE LONDON GAZETTE, 19TH FEBRUARY 1980 2703

. Transport'. Court—PETERBOROUGH. No. of Matter— FARMER. Court—BARNSTAPLE. No. of Matter—8 of 27 of 1979. Trustee's Name, Address and Description- 1964. Trustee's Name, Address and Description—Oakes, Perkins, Michael of 69/71 Lincoln Road, Peterborough, George Henry Peter, 21 Bampton Street, Tiverton, Devon Certified Accountant. Date of Certificate of Appointment— EX16 6AA, Chartered Accountant. Date of Release—17th 8th February 1980. April 1979. ADDISON, George Eric, residing at 13 Montgomery Street, Bamber Bridge, Preston, Lancashire, SUB-CONTRACT WARD, Patrick Joseph, 18 Reservoir Road, 23, WELDER. Court—PRESTON. No. of Matter— 12A of 1979. Warwickshire, PROPERTY REPAIRER. Court—BIR- Trustee's Name, Address and Description—Adcroft, Peter, MINGHAM. No. of Matter—83A of 1972. Trustee's 23 King Street, Blackpool, Chartered Accountant. Date of Name, Address and Description—Ord, Graham, 55 Newhall Certificate of Appointment—5th February 1980. Street, Birmingham B3 3RE, Certified Accountant. Date of Release—13th March 1979. MARTIN, Jennifer Ann (married woman), of 89A Woodfield Road, Hadleigh, Essex, carrying on business under the style BRIGGS, William John Grassland (described in the Receiving "M & F Home Improvements" at 89 Woodfield Road, Order as W. J. Grassland Briggs (Male)), residing at 3 Hadleigh, Essex, as a RETAILER of DO-IT-YOURSELF Sleningford Road, Nab Wood, Shipley, York. Court— SUPPLIES. Court—SOUTHEND COUNTY COURT. BRADFORD. No. of Matter—30 of 1965. Trustee's Name, No. of Matter—-66 of 1979. Trustee's Name, Address and Address and Description—Rushton, George, Eric, 36 North Description—Griffin, Timothy Arnold, 22/24 Buckingham Parade, Bradford 1, Chartered Accountant. Date of Release Palace Road, London SW1, Chartered Accountant. Date of —16th April 1969. Certificate of Appointment—7th February 1980. HEGARTY, Paul James, of 81 Victoria Park Road, Buxton, VIZARD, Raymond Albert (described in the Receiving Order Derbyshire, GARAGE PROPRIETOR. Court—STOCK- as R. A. Vizard (Male)) residing at 40 Castleton Caravan PORT. No. of Matter—28 of 1979. Trustee's Name, Address Site, St. Athan, Glamorgan and carrying on business at and Description—Horton, David Charles, 94 Town Street, Old Chapel, Penmark, aforesaid and formerly at Cwm Horsforth, Leeds, Accountant. Date of Certificate of Appoint- Cottage, Penmark aforesaid, BUILDER and CONTRAC- ment—7th January 1980. TOR. Court—BRIDGEND. No. of Matter—3 of 1964. Trustee's Name, Address and Description—Ross, Derek BOOTH, Frederick William, of 103 Wimperis Way, Great Barr, Guy, 106 Broadway, Roath, Cardiff CF2 1NX, Chartered Birmingham, , unemployed, lately trading Accountant. Date of Release—15th March 1979. in partnership with others at the same address as AGENTS for SMALL MACHINE PARTS and BOOTH, John Trevor, WALSH, James Ivor of Kenfig Farm, Pyle, Bridgend, Gla- of 17 Mullensgrove Road, Kingshurst near , morgan, SUB CONTRACTING PLASTERER, latterly West Midlands an Engineer, formerly trading as "J. T. Hayes residing at 69 Heol Las, North Cornelly, Bridgend aforesaid. (Hydraulics)" at Sheldon Hall Farm, Cooks Lane, Castle Court—BRIDGEND. No. of Matter—4A of 1972. Trustee's Bromwich aforesaid, lately trading in partnership together, Name, Address and Description—Ross, Derek Guy, 106 •described in the Receiving Order as "Castle Engineering Broadway, Roath, Cardiff CF2 1NX, Chartered Accountant. Company" at Unit 32, Sandy Way, Amington Industrial Date of Release—15th March 1979. Estate, Tamworth, Stafford as PREFABRICATION EN- GINEERS. Court—WALSALL. No. of Matter—13 of 1979. Trustee's Name, Address and Description—Halls, Nigel John, BRIGGS, William Henry, ' COLLEGE SERVANT, Lennox House, Beaufort Buildings, Spa Road, Gloucester Merton Hall Cottage, Northampton Street, Cambridge. GL1 1XD, Chartered Accountant. Date of Certificate of Court—CAMBRIDGE COUNTY. No. of matter—4 of Appointment—31st January 1980. 1967. Trustee's Name, Address and Description—Cannon Noel, F.A.C.C.A., Prudential Building, 59 St. Andrews HOUSTON, Margaret Mary (described in the receiving order Street, Cambridge CB2 3DF. Date of Release—26th July as M. Houston (married woman), residing at 56 Kathleen 1971. Road, Hay Mills, Birmingham, West Midlands, lately residing and carrying on business under the style "Druro WETTON, Edgar William, resident at 86 High Street, Saffron Wine Stores" at 9 St Marys Row, Moseley, Birmingham, Walden, Essex. MENS TAILOR and OUTFITTER under aforesaid as an OFF-LICENCE PROPRIETOR. Court— the style of "Colin Graham". Court—CAMBRIDGE. No. of BIRMINGHAM. No. of Matter—3 of 1979. Trustee's Matter—11 of 1967. Trustee's Name, Address and Descrip- Name, Address and Description—Halls, Nigel John, of tion—Cannon, Noel, 59 St. Andrews Street, Cambridge Deloitte Haskins & Sells, Lennox House, Beaufort Buildings, CB2 3DF. Date of Release—10th February 1972. Spa Road, Gloucester GL1 1XD, Chartered Accountant. Date of Certificate of Appointment—5th June 1979. BROASTER, Charles Alexander, 3 Newhaven Road, London The following amended notice is substituted for that pub- S.E.25, STEEL ERECTOR (described in the Receiving lished in the London Gazette of 23rd June 1977. Order as occupation unknown). Court—CROYDON. No. of Matter—57 of 1962. Trustee's Name, Address and Descrip- "MAWSON, William Neil, of the Cheesewring Hotel, Minions, tion—Turner, Dennis Norfolk, Tavistock House, North Liskeard, Cornwall, and MAWSON, Prunella Beatrice (his Tavistock Square, London W.C.I. Date of Release—4th wife) now of Plot 21, Trecarne View Estate, St Cleer, near December 1970. Liskeard, Cornwall, lately residing and carrying on business on her own account at the Cheesewring Hotel, aforesaid, both formerly carrying on business in co-partnership at the GARDNER, June Diane (Married woman) residing and Cheesewring Hotel aforesaid as PUBLICANS and HOTEL carrying on business lately at 15 Approach Road, Raynes PROPRIETORS. Court—PLYMOUTH. No. of Matter— Park, London S.W.20, under the name of June Gardner as 70 of 1976. Trustee's Name, Address and Description— RETAILER OF LADIES FASHIONS. Court—CROYDON. Leicester-Thackara, James Antony, 64 Fore Street, Saltash, No. of Matter—30 of 1968. Trustee's Name, Address and Cornwall PL12 6JW, Chartered Accountant. Date of Cer- Description—Murrell, Vernon Charles, 100 Addiscombe tificate of Appointment—28th January 1980. Road, Croydon, CRO 5PQ, Certified Accountant. Date of Release—30th March 1971.

RELEASE OF TRUSTEES KIELY, Paul Desmond, HOTEL PROPRIETOR, Leith Hill Hotel, Leith Hill, Near Dorking, Surrey, lately residing and "STREET, Miriam Ann Michelle, of 211A Edgware Road, carrying on business at "The Rustic Cafe" 272 High Street, London W2, UNEMPLOYED. Court—HIGH COURT Dorking. Court—CROYDON. No. of Matter—24 of 1965. OF JUSTICE. No. of Matter—1571 of 1975. Trustee's Name, Trustee's Name, Address and Description—Sunderland Address and Description—Sherwood, Ernest Charles, Oliver, Dundee House, 15 Eastcheap, London E.C.3., Wrencote House, 119/121 High Street, Croydon CRO OXJ, Chartered Accountant. Date of Release—26th February Surrey, Certified Accountant. Date of Release—27th July 1971. 1979. ISOMERS, Leonard Courtney of "Green Gates", Uplowman, PILGRIM, Earl Roger, 98 The Chase, Wallington, Surrey, near Tiverton and carrying on business at Battens Farm, PROPERTY OWNER & LANDLORD. Court-CROYDON. Knowstone, South Molton, both in the County of Devon, No. of Matter—37 of 1964. Trustee's Name, Address and