About

Registered Number: 00300596
Date of Incorporation: 10/05/1935 (89 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: C/O Vertiv, Tor, Saint-Cloud Way, Maidenhead, SL6 8BN,

 

Based in Maidenhead, Exide Ltd was established in 1935, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. Wood, Stephen Paul, Field, Teresa are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Stephen Paul 28 September 2016 - 1
FIELD, Teresa 31 January 2011 28 September 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
PSC05 - N/A 15 February 2018
CS01 - N/A 12 February 2018
DS01 - Striking off application by a company 08 February 2018
AD01 - Change of registered office address 15 January 2018
SH01 - Return of Allotment of shares 02 January 2018
RESOLUTIONS - N/A 19 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2017
SH19 - Statement of capital 19 December 2017
CAP-SS - N/A 19 December 2017
AA01 - Change of accounting reference date 21 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 15 February 2017
AP03 - Appointment of secretary 13 October 2016
TM02 - Termination of appointment of secretary 12 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 19 January 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 01 February 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 01 December 2011
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 08 February 2011
AP03 - Appointment of secretary 07 February 2011
TM02 - Termination of appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
AA - Annual Accounts 26 November 2010
AA01 - Change of accounting reference date 10 November 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
AA - Annual Accounts 03 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 02 February 2006
AA - Annual Accounts 26 January 2006
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 05 January 2005
287 - Change in situation or address of Registered Office 15 November 2004
363a - Annual Return 11 February 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 10 February 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 16 February 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363a - Annual Return 12 February 1999
AA - Annual Accounts 13 August 1998
363a - Annual Return 06 February 1998
288b - Notice of resignation of directors or secretaries 12 September 1997
AA - Annual Accounts 11 August 1997
363a - Annual Return 14 February 1997
AA - Annual Accounts 14 August 1996
363x - Annual Return 11 February 1996
AA - Annual Accounts 08 August 1995
363x - Annual Return 07 February 1995
363(190) - N/A 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363x - Annual Return 25 February 1994
RESOLUTIONS - N/A 16 November 1993
AA - Annual Accounts 02 November 1993
RESOLUTIONS - N/A 11 March 1993
363x - Annual Return 25 February 1993
AA - Annual Accounts 24 January 1993
287 - Change in situation or address of Registered Office 27 July 1992
363x - Annual Return 27 February 1992
363x - Annual Return 24 October 1991
AA - Annual Accounts 04 June 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 25 September 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
288 - N/A 13 November 1988
288 - N/A 21 September 1988
363 - Annual Return 26 August 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 11 September 1987
AA - Annual Accounts 28 August 1987
288 - N/A 07 August 1987
363 - Annual Return 08 August 1986
287 - Change in situation or address of Registered Office 03 July 1986
AA - Annual Accounts 13 May 1986
MISC - Miscellaneous document 20 October 1972
CERTNM - Change of name certificate 20 February 1963
NEWINC - New incorporation documents 10 May 1935

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.