Company NameHillsview Trust
Company StatusDissolved
Company Number02872935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1993(30 years, 5 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRobert Nicholson Adair
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months after company formation)
Appointment Duration15 years, 5 months (closed 08 September 2009)
RoleRetired
Correspondence Address145 Kenton Lane
Kenton
Newcastle Upon Tyne
NE3 3QB
Director NameRobert Arthur Offen
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1994(4 months after company formation)
Appointment Duration15 years, 5 months (closed 08 September 2009)
RoleRetired
Correspondence Address80 Avalon Drive
West Denton
Newcastle Upon Tyne
NE15 7SF
Director NameEthel Frazer
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address136 Kenton Lane
Newcastle Upon Tyne
NE3 3QE
Director NameMichael John Symons
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(2 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 08 September 2009)
RoleRetired
Correspondence Address210 Broadway
North Shields
Tyne & Wear
NE30 3DA
Director NameJean Robinson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(7 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 08 September 2009)
RoleRetired
Correspondence Address117 Kenton Lane
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4LD
Director NameIrene Robson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(8 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 08 September 2009)
RoleRetired Nurse Manager
Correspondence Address1 Ploverfield
Fallowfield
Ashington
Northumberland
NE63 8LX
Secretary NameMichael John Symons
NationalityBritish
StatusClosed
Appointed18 January 2007(13 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address210 Broadway
North Shields
Tyne & Wear
NE30 3DA
Director NameNorman Henry Hodgson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleLocal Government Officer
Correspondence Address86 Church Road
Low Fell
Gateshead
Tyne & Wear
NE9 5XB
Director NameWilliam George Fullman
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleVoluntary Agency Manager
Correspondence Address257 Prince Consort Road
Gateshead
Tyne & Wear
NE8 4DT
Secretary NameRobert Nicholson Adair
NationalityBritish
StatusResigned
Appointed18 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address145 Kenton Lane
Kenton
Newcastle Upon Tyne
NE3 3QB
Director NameMr Michael Anthony Wadsworth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1994)
RoleBank Manager
Correspondence Address5 Marwood Court
Whitley Bay
Tyne & Wear
NE25 9XR
Director NameIan Graham Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 August 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFrenchfield
Birches Nook
Stocksfield
Northumberland
NE42 7JP
Director NameWilliam Knox Haggie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeechwood
Clayton Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TL
Director NameRev Victor Tester Dickinson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1997)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage Creighton Avenue
Newcastle Upon Tyne
NE3 4UN
Director NameDavid Cant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1995)
RoleTechnician
Correspondence Address9 Chevington Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 3JY
Director NameMiss Ruth Abrahams
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1996)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address48 Wingrove Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9AL
Director NamePamala Huddart
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 2005)
RoleRetired
Correspondence Address30 Kenton Crescent
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4NT

Location

Registered Address26 4 Lynwood Business Centre
Lynwood Terrace
Newcastle Upon Tyne
NE4 6UL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009Application for striking-off (2 pages)
2 February 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Annual return made up to 18/11/08 (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
3 December 2007Annual return made up to 18/11/07 (2 pages)
14 February 2007New secretary appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
21 December 2006Secretary resigned (1 page)
21 December 2006Annual return made up to 18/11/06 (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (13 pages)
16 December 2005Annual return made up to 18/11/05 (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
7 December 2004Annual return made up to 18/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 December 2003Annual return made up to 18/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 December 2002Annual return made up to 18/11/02
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/12/02
(7 pages)
4 December 2002New director appointed (2 pages)
27 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 5 st marys place newcastle upon tyne NE1 7PB (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Annual return made up to 18/11/01 (5 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
27 November 2000Annual return made up to 18/11/00
  • 363(288) ‐ Director resigned
(5 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
25 November 1999Annual return made up to 18/11/99 (5 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (2 pages)
17 November 1998Annual return made up to 18/11/98
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 December 1997Annual return made up to 18/11/97
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Annual return made up to 18/11/96 (6 pages)
3 December 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 31 December 1995 (10 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Annual return made up to 18/11/95 (6 pages)
17 November 1995Director resigned (2 pages)
3 July 1995Full accounts made up to 31 December 1994 (3 pages)