Company NameThe Big Stitch Associates Limited
Company StatusDissolved
Company Number07222187
CategoryPrivate Limited Company
Incorporation Date13 April 2010(13 years, 11 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameParkwall Limited

Business Activity

Section CManufacturing
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel

Directors

Director NameMr Peter Norman Mitchell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(3 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
Islington
London
N4 2BT
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameMs Barbara Ellen Holgate-Stuckey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Pond Close, Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Director NameMr Alistair Ralph Mitchell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Pond Close, Walkern Road
Stevenage
Hertfordshire
SG1 3QP

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 June 2012Voluntary strike-off action has been suspended (1 page)
9 June 2012Voluntary strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
23 February 2012Registered office address changed from the Old Barn Chesham Road Ashley Green Bucks HP5 3PQ United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from The Old Barn Chesham Road Ashley Green Bucks HP5 3PQ United Kingdom on 23 February 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
4 July 2011Registered office address changed from Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 4 July 2011 (1 page)
4 July 2011Termination of appointment of Alistair Mitchell as a director (1 page)
4 July 2011Registered office address changed from Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 4 July 2011 (1 page)
4 July 2011Termination of appointment of Barbara Holgate-Stuckey as a director (1 page)
4 July 2011Termination of appointment of Barbara Holgate-Stuckey as a director (1 page)
4 July 2011Termination of appointment of Alistair Mitchell as a director (1 page)
4 July 2011Registered office address changed from Richmond House Pond Close, Walkern Road Stevenage Hertfordshire SG1 3QP United Kingdom on 4 July 2011 (1 page)
4 July 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-07-04
  • GBP 1
(4 pages)
27 June 2011Termination of appointment of Barbara Holgate-Stuckey as a director (1 page)
27 June 2011Termination of appointment of Alistair Mitchell as a director (1 page)
27 June 2011Termination of appointment of Barbara Holgate-Stuckey as a director (1 page)
27 June 2011Termination of appointment of Alistair Mitchell as a director (1 page)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Change of name notice (1 page)
9 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
9 June 2010Change of name notice (1 page)
9 June 2010Company name changed parkwall LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
(2 pages)
2 June 2010Change of name notice (1 page)
2 June 2010Change of name notice (1 page)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
2 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-20
(1 page)
7 May 2010Appointment of Ms Barabra Ellen Holgate-Stuckley as a director (2 pages)
7 May 2010Termination of appointment of Barry Warmisham as a director (1 page)
7 May 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 May 2010 (1 page)
7 May 2010Termination of appointment of Barry Warmisham as a director (1 page)
7 May 2010Appointment of Mr Peter Mitchell as a director (2 pages)
7 May 2010Appointment of Mr Alistar Ralph Mitchell as a director (2 pages)
7 May 2010Appointment of Ms Barabra Ellen Holgate-Stuckley as a director (2 pages)
7 May 2010Appointment of Mr Alistar Ralph Mitchell as a director (2 pages)
7 May 2010Appointment of Mr Peter Mitchell as a director (2 pages)
7 May 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 May 2010 (1 page)
7 May 2010Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 7 May 2010 (1 page)
13 April 2010Incorporation (28 pages)
13 April 2010Incorporation (28 pages)