Company NameGTE Rotaflex Limited
DirectorsBrian Doe and James Michael Sloan
Company StatusDissolved
Company Number00521878
CategoryPrivate Limited Company
Incorporation Date17 July 1953(70 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameBrian Doe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(37 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressWhiterails Kington Langley
Chippenham
Wiltshire
SN15 5NS
Director NameJames Michael Sloan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(37 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Thompson Green
Baildon
Shipley
West Yorkshire
BD17 7PR
Secretary NamePaul Charles Stansfield
NationalityBritish
StatusCurrent
Appointed22 August 1991(38 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address21 Lynnfield Gardens
Scholes
Leeds
West Yorkshire
LS15 4BW
Director NameJames Lionel Cohen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 January 1992)
RoleCompany Director
Correspondence Address60 Ormonde Terrace
London
NW8 7LR
Director NamePeter John Driscoll
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressFlat 1 Felcourt
5 Dukes Drive
Eastbourne
East Sussex
BN20 7XH
Director NameWilliam Merchant
Date of BirthOctober 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(37 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 May 1991)
RoleVice President G T E Products Corp
Correspondence Address35 Cabot Street
Winchester Ma
Foreign
Director NameElliot Vincent Gregory Rice
Date of BirthApril 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(37 years, 5 months after company formation)
Appointment Duration3 months (resigned 02 April 1991)
RoleCompany Executive
Correspondence AddressQuai Gustave Ador 20
1207 Geneva
Foreign
Secretary NamePeter John Driscoll
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 August 1991)
RoleCompany Director
Correspondence AddressFlat 1 Felcourt
5 Dukes Drive
Eastbourne
East Sussex
BN20 7XH
Director NameStephen Donald McCullough
Date of BirthMay 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1991(37 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 January 1992)
RoleCompany Executive
Correspondence Address20 Quai Gustave Ador
1207 Geneva
Foreign
Director NameJeremiah William Sullivan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1991(37 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence Address38 William Fairfield Drive
Wenham Massachusetts 01984
Foreign
Director NameMr Anthony John Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 February 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoorside Lodge Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameDavid Alan Jobes
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(38 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 1993)
RoleFinance Director
Correspondence Address11 Templars Close
Greetland
Halifax
West Yorkshire
HX4 8QE

Location

Registered AddressC/O Arthur Anderson & Co
St. Pauls House
Park Square
Leeds
LS1 2PJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 1997Dissolved (1 page)
13 May 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Liquidators statement of receipts and payments (10 pages)