Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Deeside Nominees 2 Limited
Deeside Nominees 2 Limited is a dissolved company incorporated on 3 June 2014 with the registered office located in Salford, Greater Manchester. Deeside Nominees 2 Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 June 2018
(7 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09067952
Private limited company
Age
11 years
Incorporated
3 June 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Deeside Nominees 2 Limited
Contact
Address
309 Bury New Road
Salford
M7 2YN
Same address since
incorporation
Companies in M7 2YN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Alain Ilan Stern
Director • Secretary • PSC • Property Manager • British • Lives in UK • Born in May 1981
Mr Yonah Emanuel
Director • PSC • Property Manager • British • Lives in England • Born in Aug 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Elstar Ltd
Mr Yonah Emanuel and Mr Alain Ilan Stern are mutual people.
Active
Magen Ari Trust
Mr Yonah Emanuel and Mr Alain Ilan Stern are mutual people.
Active
Saltcoats Nominees Limited
Mr Yonah Emanuel and Mr Alain Ilan Stern are mutual people.
Active
Bedes Properties Limited
Mr Yonah Emanuel and Mr Alain Ilan Stern are mutual people.
Active
Emes Foundation
Mr Yonah Emanuel and Mr Alain Ilan Stern are mutual people.
Active
Premier Nominees Ltd
Mr Yonah Emanuel and Mr Alain Ilan Stern are mutual people.
Active
Premier Nominees 2 Ltd
Mr Yonah Emanuel and Mr Alain Ilan Stern are mutual people.
Active
Beis Hatalmud Manchester
Mr Yonah Emanuel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
30 Jun 2017
For period
30 Jun
⟶
30 Jun 2017
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 12 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 27 Mar 2018
Application To Strike Off
7 Years Ago on 20 Mar 2018
Micro Accounts Submitted
7 Years Ago on 9 Mar 2018
Confirmation Submitted
8 Years Ago on 19 Jun 2017
Small Accounts Submitted
8 Years Ago on 2 Mar 2017
Confirmation Submitted
9 Years Ago on 7 Jun 2016
Small Accounts Submitted
9 Years Ago on 9 Feb 2016
Confirmation Submitted
10 Years Ago on 26 Jun 2015
New Charge Registered
11 Years Ago on 12 Sep 2014
Get Alerts
Get Credit Report
Discover Deeside Nominees 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 27 Mar 2018
Application to strike the company off the register
Submitted on 20 Mar 2018
Micro company accounts made up to 30 June 2017
Submitted on 9 Mar 2018
Confirmation statement made on 3 June 2017 with updates
Submitted on 19 Jun 2017
Total exemption small company accounts made up to 30 June 2016
Submitted on 2 Mar 2017
Annual return made up to 3 June 2016 with full list of shareholders
Submitted on 7 Jun 2016
Total exemption small company accounts made up to 30 June 2015
Submitted on 9 Feb 2016
Annual return made up to 3 June 2015 with full list of shareholders
Submitted on 26 Jun 2015
Registration of charge 090679520001, created on 12 September 2014
Submitted on 16 Sep 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs