Company NameTeradyne Assembly Holdings Limited
Company StatusDissolved
Company Number01907789
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGregory R Beecher
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 08 May 2007)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address23 Yale Street
Winchester
Ma 01890
United States
Director NameMichael Allen Bradley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed08 August 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 08 May 2007)
RoleBusiness Exec Accountant
Country of ResidenceUnited States
Correspondence Address8 Barnstable Road
West Newton
Ma 02465
United States
Secretary NameMichael Ronald Hart
NationalityBritish
StatusClosed
Appointed08 August 2003(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address24 Nightingales
Cranleigh
Surrey
GU6 8DE
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed28 March 1992(6 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 08 May 2007)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAlexander Vladimir D'Arbeloff
Date of BirthDecember 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 1997)
RoleBusiness Executive
Correspondence Address20 Dudley Street
Brooklin
Massachusetts
United States
Director NameOwen Walker Robbins
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 1997)
RoleBusiness Executive
Correspondence Address199 County Drive
Weston
Massachusetts
United States
Secretary NameDonald Gene Leka
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address256 Park Street
Newton
Massachusetts
United States
Director NameGeorge William Chamillard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 2003)
RoleBusiness Execuitve
Correspondence Address378 Jerusalem Road
Cohasset
Ma 02025
United States
Director NameStuart Mark Osattin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 August 2003)
RoleBusiness Executive
Correspondence Address44 Pineclife Drive
Marblehead
Ma 01945
United States
Director NameRichard Joseph Testa
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1997(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 2002)
RoleAttorney
Correspondence Address6 Longfellow Road
Wayland 01778 Massachusetts
Usa
Foreign
Secretary NameThomas Swiney Grilk
NationalityAmerican
StatusResigned
Appointed07 May 2002(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2003)
RoleCompany Director
Correspondence Address10 Underhill Road
Lynnfield
Ma 01940
United States

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,441
Current Liabilities£105,189

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
13 November 2006Application for striking-off (1 page)
19 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2006Return made up to 28/03/06; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 April 2005Return made up to 28/03/05; full list of members (6 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 April 2004Return made up to 28/03/04; full list of members (6 pages)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
16 July 2003Return made up to 28/03/03; full list of members (6 pages)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 March 2003Director resigned (1 page)
23 May 2002New secretary appointed (1 page)
2 April 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
26 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 May 2000Return made up to 28/03/00; full list of members (6 pages)
11 April 2000Secretary resigned (1 page)
16 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
26 May 1999Return made up to 28/03/99; full list of members (8 pages)
24 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
29 April 1998Return made up to 28/03/98; full list of members (8 pages)
15 September 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
3 June 1997Return made up to 28/03/97; full list of members (7 pages)
13 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
13 June 1996Return made up to 28/03/96; full list of members (7 pages)
8 June 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
3 May 1995Return made up to 28/03/95; full list of members (16 pages)