Company NameAlma Realisations Limited
Company StatusDissolved
Company Number00650408
CategoryPrivate Limited Company
Incorporation Date24 February 1960(64 years, 2 months ago)
Previous NameEversheds Limited

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDonald Stuart Coker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleProduction Director
Correspondence Address91 Downlands
Stevenage
Hertfordshire
SG2 7BJ
Director NameRalph Jocelyn Evershed
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(31 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Director NameMr David Ronald Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(36 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleSales & Marketing Director
Correspondence Address34 Lonnen Road
Colehill
Wimborne
Dorset
BH21 7AX
Director NameJeffrey Leonard Phillips
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(37 years, 1 month after company formation)
Appointment Duration27 years
RoleProduction Director
Correspondence AddressTrinity House Church Lane
Croughton
Brackley
Northants
NN13 5LS
Secretary NamePeter John Thrussell
NationalityBritish
StatusCurrent
Appointed20 October 1997(37 years, 8 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address6 Blenheim Road
St. Albans
Hertfordshire
AL1 4NR
Director NameFrederick Grahame Knight
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 March 1992)
RoleAdministration Director
Correspondence Address3 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameColin Anthony Tompsett
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1992)
RoleSales Director
Correspondence AddressLarks Herne Ellingham Road
Hemel Hempstead
Hertfordshire
HP2 5LE
Secretary NameMr David Pierce Warren
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Director NameMr David Pierce Warren
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Blenheim Road
St Albans
Hertfordshire
AL1 4NS
Secretary NameRalph Jocelyn Evershed
NationalityBritish
StatusResigned
Appointed26 July 1995(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lemsford Road
St Albans
Hertfordshire
AL1 3PP
Secretary NameNigel Edward Whittle
NationalityBritish
StatusResigned
Appointed18 April 1997(37 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 October 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Belsize Close
St Albans
Hertfordshire
AL4 9YD

Location

Registered Address1-2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£4,807,163
Gross Profit£2,113,381
Net Worth£465,479
Cash£102,811
Current Liabilities£854,686

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 December 2005Dissolved (1 page)
20 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2005Liquidators statement of receipts and payments (9 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Receiver's abstract of receipts and payments (6 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
30 August 2002Receiver ceasing to act (1 page)
18 March 2002Liquidators statement of receipts and payments (6 pages)
17 January 2002Receiver's abstract of receipts and payments (3 pages)
25 September 2001Liquidators statement of receipts and payments (6 pages)
14 March 2001Liquidators statement of receipts and payments (6 pages)
29 January 2001Receiver's abstract of receipts and payments (3 pages)
5 January 2001Registered office changed on 05/01/01 from: 62 wilson street london EC2A 2BU (1 page)
19 September 2000Liquidators statement of receipts and payments (6 pages)
16 March 2000Liquidators statement of receipts and payments (6 pages)
28 January 2000Receiver's abstract of receipts and payments (3 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
7 May 1999Company name changed eversheds LIMITED\certificate issued on 07/05/99 (2 pages)
22 March 1999Liquidators statement of receipts and payments (6 pages)
21 December 1998Receiver's abstract of receipts and payments (3 pages)
25 March 1998New secretary appointed (2 pages)
16 March 1998Statement of Affairs in administrative receivership following report to creditors (65 pages)
12 March 1998Registered office changed on 12/03/98 from: c/o begbies traynor 6 raymond buildings gray's inn london WC1R 5BP (1 page)
10 March 1998Statement of affairs (64 pages)
10 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Appointment of a voluntary liquidator (1 page)
10 March 1998Notice of Constitution of Liquidation Committee (2 pages)
18 December 1997Registered office changed on 18/12/97 from: alma road st. Albans, hertfordshire AL1 3AS (1 page)
15 December 1997Appointment of receiver/manager (1 page)
9 July 1997Particulars of mortgage/charge (4 pages)
2 June 1997New director appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
6 December 1996Return made up to 30/10/96; full list of members (6 pages)
27 November 1996Full accounts made up to 31 March 1996 (17 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
8 January 1996Full accounts made up to 2 April 1995 (17 pages)
12 December 1995Return made up to 30/10/95; full list of members (8 pages)
8 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 March 1995Particulars of mortgage/charge (14 pages)