Company Name1771 Guitars Ltd
Company StatusDissolved
Company Number06067799
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)
Previous NameProenergy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Weatherill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46a Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DS
Director NameJennifer Weatherill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleDir\
Country of ResidenceEngland
Correspondence Address46a Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DS
Secretary NameDavid Weatherill
NationalityBritish
StatusClosed
Appointed25 January 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46a Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address46a Hartburn Village
Stockton-On-Tees
Cleveland
TS18 5DS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardHartburn
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
2 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 30 September 2019 (2 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 September 2018Previous accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
7 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
16 November 2016Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
16 November 2016Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
(3 pages)
17 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
(3 pages)
8 April 2015Company name changed proenergy LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
8 April 2015Company name changed proenergy LIMITED\certificate issued on 08/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(4 pages)
25 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
21 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
14 May 2013Registered office address changed from 1 Kyle Gardens Stockton on Tees Cleveland TS20 1NZ United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 1 Kyle Gardens Stockton on Tees Cleveland TS20 1NZ United Kingdom on 14 May 2013 (1 page)
25 January 2013Director's details changed for Jennifer Weatherill on 25 January 2013 (2 pages)
25 January 2013Director's details changed for David Weatherill on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for David Weatherill on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for David Weatherill on 25 January 2013 (1 page)
25 January 2013Registered office address changed from the Garth Back Lane, Osmotherley Northallerton North Yorkshire DL6 3BJ on 25 January 2013 (1 page)
25 January 2013Secretary's details changed for David Weatherill on 25 January 2013 (1 page)
25 January 2013Registered office address changed from the Garth Back Lane, Osmotherley Northallerton North Yorkshire DL6 3BJ on 25 January 2013 (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Jennifer Weatherill on 25 January 2013 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Director's details changed for Jennifer Weatherill on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jennifer Weatherill on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Jennifer Weatherill on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for David Weatherill on 1 October 2009 (2 pages)
25 January 2010Director's details changed for David Weatherill on 1 October 2009 (2 pages)
25 January 2010Director's details changed for David Weatherill on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
5 February 2009Return made up to 25/01/09; full list of members (4 pages)
5 February 2009Return made up to 25/01/09; full list of members (4 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
15 February 2008Return made up to 25/01/08; full list of members (3 pages)
15 February 2008Return made up to 25/01/08; full list of members (3 pages)
10 March 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
25 January 2007Incorporation (16 pages)
25 January 2007Incorporation (16 pages)