3286 THE LONDON GAZETTE, 17m MARCH 1988

CONLON, Patrick Joseph, of and trading as Conlon Transport SIMCOCK, John Keith, unemployed, of 26 Eaton Place, Kemp at 55 Endymion Road, London S.W.2 in as a Town, Brighton in the county of East Sussex and TAYLOR, ROAD HAULIER. Court-HIGH COURT OF JUSTICE. Ben Ray, a chef, of The Bridge Hotel, Queen Street, Arundel in No. of Matter—1533 of 1983. Trustee's Name, Address and the county of West Sussex, formerly of 26 Eaton Place, Kemp Description—Halls, Nigel John, 37-43 Blagrave Street, P.O. Town, Brighton aforesaid, both previously carrying on Box 147; Reading RG1 1RY. Chartered Accountant. Date of business in partnership at The Hop Leaf Inn, Cooksbridge, Release—8th February 1988. Lewes in the county of East Sussex as PUBLICANS. Court— BRIGHTON. No. of Matter—83 of 1984. Trustee's Name, Address and Description—Official Receiver, Windsor House, GALLAGHER, Donald Michael, of 54 Gloucester Road, 30-35 Edward Street, Brighton BN2 2JZ. Date of Release— London N.I8 of no present occupation, lately a COMPANY llth February 1988. DIRECTOR described in the Receiving Order as Mr. Don Gallagher trading as VEHICLE MUSIC of and trading at 54 Gloucester Road, Edmonton, London N.I8, occupation BARNES,.Stephen John, Traffic Operator, of 25 Townsend unknown. Court—HIGH COURT OF JUSTICE. No. of Street, Haslington Rossendale, Lancashire formerly a Matter—392 of 1984. Trustee's Name, Address and COMPANY DIRECTOR and previously trading in Description—Atlantic House, Holborn Viaduct, London partnership with another as Rossendale Trading Co. from 4 EC1N 2HD. Date of Release—19th February 1988. Far Holme Lane, Stackstead, Bacup, Lancashire and formerly from Meadow Mill, Burnley Road, Bacup, Lancashire. LEWIS, Ronald Arthur, of and carrying on business at 4 Firsby Court—BURNLEY. No. of Matter—25 of 1984. Trustee's Road, Stamford Hill, London N.I6 as R. Lewis Joinery as a Name, Address and Description—Official Receiver, Petros GENERAL BUILDER. Court—HIGH COURT OF House, St. Andrews Road North, St Annes, Lytham St Annes. JUSTICE. No. of Matter—1009 of 1984. Trustee's Name, Date of Release—16th February 1988. Address and Description—Atlantic House, Holborn Viaduct, London EC1N 2HD. Official Receiver. Date of Release—19th MAPP, David, residing at and lately carrying on business as a February 1988. PUBLICAN at 1 Church Street, Great Chesterford, Saffron Walden, Essex. Court—CAMBRIDGE. No. of Matter—51 of MILLARD, Norman, foreman residing at and formerly carrying 1983. Trustee's Name, Address and Description—Smedley, on business as a BUILDING CONTRACTOR from 122 Anthony Barrie, Anthony B. Smedley & Co., The Old Cockpit, Dominion Street, Barrow-in-Furness in the county of Cumbria Emson Close, Saffron Walden, Essex CB10 1HL. Date of and formerly residing at and trading from Wient End Cottage, Release—4th February 1988. Great Urswick, aforesaid. Court—BARROW AND ULVERSTON. No. of Matter—5 of 1983. Trustee's Name, Address and Description—Upton, Robin Andrew, Freeman ROWLANDS, John, unemployed, residing at 264 Heathwood Rich, 284 Clifton Drive South, St. Annes, Lytham St. Annes, Road, in the city of . Court—CARDIFF. No. of Lanes FY8 1LH. Chartered Accountant. Date of Release—3rd Matter—11 of 1984. Trustee's Name, Address and February 1988. Description—Nigel John Halls, Lennox House, Spa Road, Gloucester. Date of Release—8th February 1988. PATEL, Dhirubhai Govindbhai, residing and carrying on business under style of "Sapnas" at 89 Beechmount Drive, HIRST, Ernest Harry, of and carrying on business at Drum and Lyndhurst Estate, , , West Midlands as Monkey, Camberbach, near Northwich, Cheshire as a BEER a RETAIL GROCER and GREENGROCER. Court— SERVER. Court—CREWE COUNTY COURT. No. of BIRMINGHAM. No. of Matter—54 of 1983. Trustee's Name, Matter—6 of 1984. Trustee's Name, Address and Address and Description—Nigel John Halls, Lennox House, Description—Nigel John Halls, Lennox House, Spa Road, Spa Road, Gloucester. Date of Release—3rd February 1988. Gloucester. Date of Release—4th February 1988.

BLAKEY, Donald, unemployed, formerly a COMPANY DIXON, Rodney, of 2 South View Close, Swanley, Kent, MILK DIRECTOR residing at 128 Church Road, St. Annes-on-Sea RETAILER t/a Cray Valley Dairy at 85A High Street, St. Mary previously at 158 Clifton Drive, Blackpool and previously at Cray, Orpington, Kent. Court—CROYDON. No. of Matter— 24 Dover Road, St. Annes-on-Sea all in Lancashire. Court— 116 of 1984. Trustee's Name, Address and Description- BLACKPOOL. No. of Matter—32 of 1984. Trustee's Name, Sherwood, Ernest Charles, E. C. Sherwood & Co., 2\ Address and Description—Official Receiver, Petros House, St. Kidderminster Road, Croydon, Surrey CRO 2UE. Date of Andrews Road North, St. Annes, Lytham St. Annes. Date of Release—4th February 1988. Release—18th February 1988. MORLEY, Brian, of 3 Brooke Street, Sandiacre, , GANNON, Peter, of 12 Agnew Road, carrying on business under Nottinghamshire, occupation unknown and MORLEY, Barry the style of Double Two Taxis from Albany Road both in James, of 33 Batons Road, Stapleford, Nottingham, Fleetwood, Lancashire as a TAXI FIRM PROPRIETOR. Nottinghamshire, Green Grocer trading at 82 Derby Road, Court—BLACKPOOL. No. of Matter—15 of 1983. Trustee's Stapleford, Nottingham, Nottinghamshire lately residing at 9 Name, Address and Description—Upton, Robin Andrew, Rydal Avenue, Long Eaton, Nottingham, Nottinghamshire, Freeman Rich, 284 Clifton Drive South, Lytham St Annes, lately trading together as GREEN GROCERS and formerly Lancashire FY8 1LH. Chartered Accountant Date of trading together as COAL MERCHANTS. Court— Release—8th February 1988. NOTTINGHAM. No. of Matter—26u of 1984. Trustee's Name, Address and Description—Perkins, Michael, 69-75 MOHAMMED Yussaf, of 288 Whalley Range, Blackburn, Lincoln Road, Peterborough PE1 2SQ. Certified Accountant Lancashire, formerly carrying on business as MUSLIM Date of Release—4th February 1988. BUTCHERS at 41 Whalley Range, Blackburn, Lancashire. Court—BLACKBURN. No. of Matter—43 of 1984. Trustee's Name, Address and Description—Official Receiver, Petros CUNNINGHAM, James Laurence, residing at 102 WUlenholt, House, St. Andrews Road North, St. Annes, Lytham St Annes. Ravensthorpe, Peterborough in the county of Cambridgeshire Date of Release—16th February 1988. and lately trading as a STONE CLADDER under the style of Sandstone Stone Cladding, unemployed. Court— PETERBOROUGH. No. of Matter—77 of 1983. Trustee's SANKEY, Anthony Joseph, Company Director and FISHER, Name, Address and Description—Official Receiver, 2nd Kathleen Jean, housewife, both residing at 37 The Floor, Abbeygate House, 164-167 East Road, Cambridge CB1 Hawthornes, Leyland Park, Burgess Hill in the county of West 1DB. Date of Release—10th February 1988. Sussex, formerly carrying on business in the style of K. T. Transport, K. T. Enterprises and K. T. Workshops at West Park Crescent, Burgess Hill and at Unit L, Tidy's Industrial DA COSTA, Edward, of 70 Lancaster Road, Garstang, near Estate, Folders Lane East, Ditchling Common, Hassocks both Preston, Lancashire, lately carrying on business at Unit 3, in the county of West Sussex, as HAULAGE Leachfield Industrial Estate, Green Lane, Garstang, aforesaid CONTRACTORS and MOTOR ENGINEERS. Court— as a FIRE HOSE MANUFACTURER under the style of BRIGHTON. No. of Matter—125 of 1984. Trustee's Name, E. D. C. Manufacturing. Court—PRESTON. No. of Matter— Address and Description—Official Receiver, Windsor House, 42 of 1983. Trustee's Name, Address and Description— 30-35 Edward Street, Brighton, East Sussex. Date of Release— Adcroft, Peter, 7-9 Wilkinson Avenue, Blackpool, Lancashire. 116th February 1988. Chartered Accountant Date of Release—4th February 1988.