Company NameYourwww Plc
DirectorsAbigail Eaton and Matthew Conway
Company StatusDissolved
Company Number03966505
CategoryPublic Limited Company
Incorporation Date6 April 2000(24 years ago)
Previous NameOnlineace Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAbigail Eaton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2000(3 months after company formation)
Appointment Duration23 years, 9 months
RoleCEO
Correspondence Address3 Osier Mews
London
W4 2NT
Secretary NameAbigail Eaton
NationalityBritish
StatusCurrent
Appointed06 July 2000(3 months after company formation)
Appointment Duration23 years, 9 months
RoleCEO
Correspondence Address3 Osier Mews
London
W4 2NT
Director NameMatthew Conway
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 year after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence AddressTrefaldighets Vagen 42
Taby
Stockholm 18767
Foreign
Director NameRoger Piers Marden Bailey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2000)
RoleSolicitor
Correspondence AddressCheriton
Pikes Hill Avenue
Lyndhurst
Hampshire
SO43 7AX
Secretary NamePeter Robin Jeffery
NationalityBritish
StatusResigned
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2000)
RoleSolicitor
Correspondence AddressShiloh
Park Close
Brockenhurst
Hampshire
SO42 7TG
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 2001)
RoleChairman Of Advertising Agency
Country of ResidenceUnited Kingdom
Correspondence Address9 Holland Park Court
London
W14 8DN
Director NameLloyd Emberey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 2001)
RoleVenture Partner
Correspondence Address56 Langthorne Street
Fulham
London
SW6 6JY
Director NameMr Robert Michael Noble
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 April 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage Crampshaw Lane
Ashtead
Surrey
KT21 2UJ
Director NameFintan O`Rourke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(3 months after company formation)
Appointment Duration1 year (resigned 31 July 2001)
RoleManaging Director
Correspondence Address25 Pinewood Close
Hartlepool
Cleveland
TS27 3QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 July 2002Liquidators statement of receipts and payments (5 pages)
16 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2001Appointment of a voluntary liquidator (1 page)
29 August 2001Statement of affairs (6 pages)
21 August 2001Registered office changed on 21/08/01 from: 70 brunswick street stockton on tees cleveland TS18 1DW (1 page)
7 August 2001Director resigned (1 page)
2 July 2001Return made up to 06/04/01; full list of members (8 pages)
7 June 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
22 August 2000Prospectus (48 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(50 pages)
24 July 2000New director appointed (2 pages)
21 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 July 2000Registered office changed on 21/07/00 from: 11 the avenue southampton hampshire SO17 1XF (1 page)
21 July 2000Ad 19/07/00--------- £ si 102039@1=102039 £ ic 1/102040 (2 pages)
21 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 July 2000£ nc 1000/102040 19/07/00 (1 page)
21 July 2000£ nc 102040/125000 19/07/00 (1 page)
21 July 2000S-div 19/07/00 (1 page)
20 July 2000Balance Sheet (1 page)
20 July 2000Re-registration of Memorandum and Articles (46 pages)
20 July 2000Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 July 2000Declaration on reregistration from private to PLC (1 page)
20 July 2000Application for reregistration from private to PLC (1 page)
20 July 2000Auditor's statement (1 page)
20 July 2000Auditor's report (1 page)
14 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Company name changed onlineace LIMITED\certificate issued on 11/05/00 (2 pages)
9 May 2000New secretary appointed (3 pages)
9 May 2000Registered office changed on 09/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
9 May 2000New director appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Director resigned (1 page)
6 April 2000Incorporation (13 pages)