Company NameGlobal Elite Soccer Limited
Company StatusDissolved
Company NumberSC359033
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 12 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)
Previous NameGlobal Hybrid Roofing Solutions (North West) Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Jordan Duffy
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2013(4 years after company formation)
Appointment Duration1 year, 4 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Jean Maclean Place
Bishopbriggs
Glasgow
G64 3BJ
Scotland
Director NameMr Brian O'Shea
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed04 May 2013(4 years after company formation)
Appointment Duration1 year, 4 months (closed 19 September 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address115 115 Whitehorn Park
Palmerstown
Dublin
G2 5JF
Scotland
Director NameMr Graham Duffy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3310 Osprey Hill Street
Clermont
Florida
United States
Director NameMr Charles Randall Faulkenberry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18549 Sandpiper Place
Leesburg
Virginia 20176
Director NameMr Alan Eugene Meyer
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address605 Breconshire Lane
Coralville
52241 Iowa
Director NameMr Charles John Millar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Dunbar Drive
Motherwell
Lanarkshire
ML1 2EN
Scotland
Secretary NameMr Graham Duffy
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3310 Osprey Hill Street
Clermont
Florida
United States
Director NameMr Gerald Edward Edson
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2010(8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10462 So Mill Street
Terre Haute
Indiana
47802
United States
Director NameSunbolt Limited (Corporation)
StatusResigned
Appointed05 November 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 May 2013)
Correspondence AddressFernleigh House Palace Road
Douglas
Isle Of Man
IM2 4LB

Location

Registered AddressC/O McLay, McAllister, McGibbon
145 St Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1A Bahamian Ibc
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(4 pages)
16 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(4 pages)
16 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 1,000
(4 pages)
7 May 2013Company name changed global hybrid roofing solutions (north west) LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2013Company name changed global hybrid roofing solutions (north west) LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 May 2013Termination of appointment of Charles Faulkenberry as a director (1 page)
4 May 2013Termination of appointment of Graham Duffy as a secretary (1 page)
4 May 2013Termination of appointment of Sunbolt Limited as a director (1 page)
4 May 2013Appointment of Mr Jordan Duffy as a director (2 pages)
4 May 2013Termination of appointment of Graham Duffy as a director (1 page)
4 May 2013Termination of appointment of Graham Duffy as a secretary (1 page)
4 May 2013Termination of appointment of Sunbolt Limited as a director (1 page)
4 May 2013Termination of appointment of Graham Duffy as a director (1 page)
4 May 2013Appointment of Mr Brian O'shea as a director (2 pages)
4 May 2013Appointment of Mr Brian O'shea as a director (2 pages)
4 May 2013Appointment of Mr Jordan Duffy as a director (2 pages)
4 May 2013Termination of appointment of Charles Faulkenberry as a director (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
13 June 2012Appointment of Sunbolt Limited as a director (2 pages)
13 June 2012Termination of appointment of Gerald Edson as a director (1 page)
13 June 2012Termination of appointment of Alan Meyer as a director (1 page)
13 June 2012Appointment of Sunbolt Limited as a director (2 pages)
13 June 2012Termination of appointment of Alan Meyer as a director (1 page)
13 June 2012Termination of appointment of Gerald Edson as a director (1 page)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 September 2011Termination of appointment of Charles Millar as a director (1 page)
7 September 2011Termination of appointment of Charles Millar as a director (1 page)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (8 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Mr Graham Duffy on 5 May 2010 (1 page)
5 July 2010Director's details changed for Alan Eugene Meyer on 5 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Graham Duffy on 5 May 2010 (2 pages)
5 July 2010Director's details changed for Alan Eugene Meyer on 5 May 2010 (2 pages)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Mr Graham Duffy on 5 May 2010 (2 pages)
5 July 2010Director's details changed for Alan Eugene Meyer on 5 May 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Graham Duffy on 5 May 2010 (1 page)
5 July 2010Director's details changed for Charles Randall Faulkenberry on 5 May 2010 (2 pages)
5 July 2010Director's details changed for Charles Randall Faulkenberry on 5 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Graham Duffy on 5 May 2010 (2 pages)
5 July 2010Director's details changed for Charles Randall Faulkenberry on 5 May 2010 (2 pages)
5 July 2010Secretary's details changed for Mr Graham Duffy on 5 May 2010 (1 page)
24 June 2010Appointment of Alan Eugene Meyer as a director (1 page)
24 June 2010Appointment of Charles Randall Faulkenberry as a director (1 page)
24 June 2010Appointment of Mr Charles John Millar as a director (1 page)
24 June 2010Appointment of Mr Gerald Edward Edson as a director (2 pages)
24 June 2010Appointment of Charles Randall Faulkenberry as a director (1 page)
24 June 2010Appointment of Alan Eugene Meyer as a director (1 page)
24 June 2010Appointment of Mr Gerald Edward Edson as a director (2 pages)
24 June 2010Appointment of Mr Charles John Millar as a director (1 page)
5 May 2009Incorporation (14 pages)
5 May 2009Incorporation (14 pages)