LITTLE PRINCE PRODUCTIONS LTD
10KSB, 1997-02-19
PATENT OWNERS & LESSORS
Previous: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD NEW YORK SER 32, 24F-2NT, 1997-02-19
Next: FIDELITY INTERNATIONAL LTD, SC 13D, 1997-02-19



                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549


                                   FORM 10-KSB

            [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

                   For the fiscal year ended December 31, 1996

                          Commission File Number 0-9455

                            ATLANTIC INDUSTRIES, INC.
                 (Name of small business issuer in its charter)

           Colorado                                       13-3045713            
- -------------------------------             ------------------------------------
(State or other jurisdiction of             (I.R.S. Employer Identification No.)
incorporation or organization)      
                                      
        38 South Audley Street
       Mayfair, London, England                                    W1Y 5DH 
- ----------------------------------------                         ----------
(Address of principal executive offices)                         (Zip Code)
                                                       
                                                    
Issuer's telephone number, including area code:  (4471) 629-7617

                         Little Prince Productions, Ltd.
- --------------------------------------------------------------------------------
     (Former name, former address and former fiscal year, if changed since
                                  last report)

Securities registered pursuant to Section 12(b) of the Act:  None

Securities registered pursuant to Section 12(g) of the Act:

                          Common stock, $.01 par value
                          ----------------------------
                                (Title of Class)

         Check whether the issuer (1) filed all reports  required to be filed by
Section 13 or 15(d) of the Securities  Exchange Act of 1934 during the preceding
12 months (or for such shorter period that the Company was required to file such
reports),  and (2) has been subject to such filing  requirements for the past 90
days. Yes X   No
         ---    ---

         Check if there is no  disclosure  of  delinquent  filers in response to
Item 405 of Regulation S-B is contained in this form, and no disclosure  will be
contained,  to the  best of the  Company's  knowledge,  in  definitive  proxy or
information statements incorporated by reference in Part III of this Form 10-KSB
or any amendment to this Form 10-KSB. [ ]

         Issuer's revenues for the year ended December 31, 1996 $-0-.

         The aggregate market value of voting stock held by nonaffiliates of the
Company as of February 14, 1997 was -0-.

         The  number of  shares of the  Company's  $.01 par value  common  stock
outstanding as of February 14, 1997 was 192,996.

                       DOCUMENTS INCORPORATED BY REFERENCE
                                      None

Transitional Small Business Disclosure Format        Yes         No    X
                                                        --------   --------
<PAGE>
                                     PART I

ITEM 1.  DESCRIPTION OF BUSINESS

General

         Little Prince Productions,  Ltd. ("Little Prince"), was incorporated on
April 3, 1980 pursuant to the laws of the State of New York,  and was originally
formed to exploit certain  ancillary and subsidiary  rights to the literary work
entitled "The Little Prince." Subsequent to its organization the Company changed
its business focus. See "-Background of Company's  Operations" below. As used in
this report the term "Company" refers to Little Prince prior to December 6, 1996
and to Atlantic (as defined below) as of and subsequent to December 6, 1996.

         On  February  29,  1996,   the  Company  held  a  Special   Meeting  of
Shareholders (the "Meeting").  At the Meeting the Company's shareholders,  by an
affirmative vote of approximately 76% of the total shares  outstanding,  adopted
the following  proposals:  (i) a change in the Company's state of  incorporation
from New York to  Colorado  by means of a merger  (the  "Merger")  of the Little
Prince into the Atlantic Industries,  Inc. ("Atlantic"),  a Colorado corporation
organized  on January 31, 1996,  which was wholly owned by Little  Prince at the
time of the merger;  (ii) the terms of the merger  agreement which provided for,
among other things, a 10 for 1 reverse stock split and an increase in the number
of  authorized  shares of the  Company  after the  Merger to  50,000,000;  (iii)
consented and authorized  the Board of Directors  (the "Board"),  at the Board's
discretion, to (a) sell the Company's interest in the common stock of its wholly
owned  subsidiary,  LPPL Corp.,  to an  independent  third-party  or (b) vote to
dissolve LPPL Corp.

         The number of votes cast for,  against or that  abstained  from each of
the above proposals is set forth below:

   Description             For               Against            Abstain
   -----------             ---               -------            -------

   Proposal 1           19,036,766           124,350              160
   Proposal 2           19,036,766           124,350              160
   Proposal 3           19,036,766           124,350              160
   Proposal 4           19,036,666           124,450              160


         On  December  6, 1996,  the Merger  became  effective  (the  "Effective
Date").  The delay in the effective  date of the Merger was primarily due to the
need to prepare the Company's  past due income and franchise tax reports for the
State of New York.  By  operation  of law on the  Effective  Date,  all  assets,
property,  rights, liabilities and obligations of Little Prince were transferred
to and assumed by Atlantic. The principal effect of the Merger was to (i) change
the law applicable to the Company's corporate affairs from the New York Business
Corporation Law to the Colorado Business Corporation Act, (ii) reduce the number
of shares of the Company's $.01 par value
<PAGE>
common stock (the "Shares" or the "Common  Stock") issued and  outstanding,  and
(iii) increase the number of Shares authorized for issuance.

         Specifically,  on the  Effective  Date,  the Company was  authorized to
issue 50,000,000 shares of capital stock (the "Capital  Stock").  Of the Capital
Stock  reserved  for  issuance  40,000,000  shares are  reserved for issuance as
Common Stock,  of which  2,499,923  shares were  outstanding  at that time,  and
10,000,000  shares were  reserved for issuance as  preferred  stock  ("Preferred
Stock"), of which no shares were outstanding.

         Sale of LPPL Corp.

         Pursuant  to the  authority  granted to it by the  shareholders  at the
Meeting,  on July  22,  1996 the  Board  authorized  the  sale of its  ownership
interest in all of the issued and  outstanding  capital stock of LPPL Corp. (the
"LPPL Shares") to Frances Katz Levine, an independent  third party,  pursuant to
that certain Stock Purchase  Agreement (the "Agreement") dated July 22, 1996. As
consideration  for the LPPL Shares,  the Company  received $10 and Ms.  Levine's
agreement to use her best efforts to effect and complete by July 21, 1997, at no
cost to the  Company,  the  reincorporation  of LPPL  Corp.  under  the state of
Delaware.  Concomitantly  therewith, Ms. Levine agreed to increase the number of
shares of authorized  capital stock of LPPL Corp.  and  distribute the shares of
common  stock of LPPL Corp.  to the  shareholders  of the Company as of July 22,
1996 at a ratio of one LPPL  Share for  every  one share of Common  Stock of the
Company  (or such other ratio as required  by the  attendant  circumstances)  in
accordance with the requirements of all applicable  federal and state securities
laws and  regulations.  In the  event Ms.  Levine  fails to  complete  the above
actions by July 21, 1997, the Agreement  requires Ms. Levine to immediately take
all steps  necessary  to dissolve  LPPL Corp.  and deliver any assets  remaining
after dissolution, if any, to the Company.

Developments Subsequent to December 31, 1996

         On February 12, 1997 the Company held a Special Meeting of Shareholders
(the "1997  Meeting").  At the 1997 Meeting the  Company's  shareholders,  by an
affirmative vote of approximately 74% of the total shares outstanding, adopted a
proposal  to  effect  a  reverse  stock  split  of up to  twenty-for-one  of the
presently  issued and  outstanding  shares of Common Stock. At the 1997 Meeting,
shareholders  owning (i)  2,853,588  (74%)  shares of Common Stock voted for the
proposal,  (ii) 210 shares of Common Stock voted against the proposal, and (iii)
140 shares of Common Stock abstained.  The reverse stock split allowed the Board
to abandon the reverse stock split or the split to be reduced to something  less
than  twenty-for-one  by action of the Board at any time after the 1997  Meeting
and prior to February 12, 1998 if the Board determined,  in its sole discretion,
that the reverse  stock split would not be in the best  interests of the Company
or that a different ratio (but not greater than twenty-for-one)  would be in the
best interest of the Company.
                                       2
<PAGE>
         On February 13, 1997, the Company filed an amendment to its Articles of
Incorporation making effective a twenty-for-one  reverse stock split. The filing
of the amendment  resulted in a decrease in the number of outstanding  Shares to
approximately  192,996 and,  since the number of Shares  available  for issuance
remained at  40,000,000,  increased the number of Shares  available for issuance
from approximately 36,140,077 to 39,807,004.

Background of Company's Operations

         Tyne River Properties Acquisition.

         On November 16, 1992 (the "Acquisition Date"), the Company acquired and
became the successor to Tyne River  Properties,  plc, an English company ("TRP")
through  a  "Reverse  Acquisition"  pursuant  to which the  shareholders  of TRP
acquired an aggregate  of  11,899,236  shares of Common Stock (the  "Acquisition
Shares"),  comprising,  upon  issuance,  approximately  85%  of the  issued  and
outstanding  Common  Stock,  in exchange  for all of the issued and  outstanding
capital  stock  of TRP.  As a part of the  Reverse  Acquisition,  the  Company's
theatrical  operations  and assets were  transferred  and assigned to its wholly
owned  subsidiary,  LPPL Corp. to be continued therein under the direction of A.
Joseph Tandet. At this time (i) Mr. Tandet resigned his position as President of
the Company and was appointed President of LPPL Corp., and (ii) Peter N. Chapman
was appointed as an executive officer and Director of the Company.  As a further
consequence of the Reverse Acquisition,  on February 4, 1993 the Company changed
its fiscal year end from March 31 to  December  31 to  coincide  with the fiscal
year end of TRP.

         Following the Acquisition Date, the Company's business  activities were
intended to be conducted in three  separate  segments,  with TRP's proposed real
estate  acquisition  and  investment   operations   constituting  the  Company's
principal  business  and the  theatrical  production  operations  of the Company
constituting a smaller,  but continuing area of operations.  Certain real estate
development  projects  and  operations,  owned  and  conducted  by  TRP  at  the
Acquisition  Date were  intended to  constitute a third  segment which was to be
phased out as promptly as practicable  through the completion and/or disposition
of all such projects.

         TRP was, from its inception in 1987 through March 29, 1994,  engaged in
the acquisition and development of property in the  Newcastle-Upon-Tyne  area in
England. It conducted its business directly and indirectly through its operating
subsidiaries,  Exchange Buildings Limited ("EBL"),  Pandon Developments  Limited
("PDL"), and Selective  Construction plc ("SCP"). Its development sites included
the Pandon and Exchange  Building sites in central  Newcastle-Upon-  Tyne, among
others.

         After the  Reverse  Acquisition,  the Company was not able to raise any
funds through private or public sales of its securities,  or otherwise,  TRP was
therefore unable to institute its real estate  investment  business plan and the
lack of available working capital resulted in the Company's overall inability to
conduct operations in any of its three proposed business segments during 1993 or
subsequently thereto, except on a minimal level.
                                        3
<PAGE>
         Riparian Group Acquisition.

         Commencing in January of 1994,  the Riparian  Group (as defined  below)
had begun to explore the feasibility of acquiring a major stock position in, and
management  control of, the Company.  They were  interested in a publicly traded
corporation  because  they  believed  it would be an  effective  vehicle for the
effectuation of their proposed  business plan. In the interest of such potential
affiliation with the Company, the Riparian Group agreed with TRP to use its best
efforts to protect  the  Company  from the  anticipated  adverse  effects of the
dissolution  of TRP's  subsidiaries,  and the  liquidation  of  properties  held
thereby, under the unfavorable conditions then obtaining.

         On March 29, 1994,  the Company sold all of the issued and  outstanding
stock of TRP to Bravecorp Limited ("Bravecorp"),  a U.K. company wholly owned by
Riparian  Investments Limited ("RIL") and formed specifically for the purpose of
purchasing  TRP for the  nominal  consideration  of  (pound)1.  RIL is a company
affiliated with Riparian Securities Limited ("RSL") through common ownership and
management (RIL and RSL, as well as their controlling persons, will sometimes be
referred to herein, collectively, as the "Riparian Group").

         On April 15, 1994,  Barclays Bank which had previously  loaned funds to
TRP,  foreclosed on EBL and took legal possession of the Exchange  Building.  On
April 18, 1994, Bravecorp sold EBL to Lacebury Limited, a firm which specializes
in dealing with insolvent companies, for a price of (pound)2. On April 26, 1994,
Bravecorp  sold all of the  remaining  assets  of TRP,  except  for PDL (and the
Pandon Development owned by PDL) to Lacebury Limited for a price of (pound)2. At
approximately  the same point in time,  Bravecorp  sold PDL for the same nominal
sum to Gracelord  Limited  ("Gracelord").  Neither  Lacebury nor  Gracelord  was
affiliated with the Company,  the Riparian Group, or any affiliate of Registrant
or the Riparian Group. At the time of Bravecorp's  purchase of TRP, the Riparian
Group was not affiliated with the Company and all of the foregoing  transactions
were made at  arm's-length.  In connection with their services in respect of the
foregoing   transactions  and  dealing  with   outstanding   creditors  and  the
appointment   of  company   receivers  and   liquidators,   Bravecorp   incurred
unreimbursed expenses of approximately (pound)3,525 (approximately $5,000).

         On August 22, 1994,  the Company  entered  into an agreement  (the "RSL
Agreement") with RSL.

         The RSL Agreement principally provided for:

                  (a) a loan by RSL to the  Company  of  GB(pound)25,000,  to be
         used  to  satisfy   financial,   tax  and  regulatory   obligations  of
         Registrant;

                  (b) the sale by the Company to RSL of  3,250,000  newly issued
         shares of Common  Stock at a price of $.0001  per share in  conjunction
         with the sale by Peter N.
                                       4
<PAGE>
         Chapman and William J. Peacock to RSL of an additional 2,990,402 shares
         for the nominal price of $.0001 per share;

                  (c) the resignation of four of the five then present directors
         of Registrant, pursuant to which Terence G. Galgey, William J. Peacock,
         A. Joseph Tandet, and Carl Kuehner resigned as directors of Registrant,
         which resignations became effective as of October 1, 1994;

                  (d)  the  replacement  of  the  resigning   directors  by  two
         designees of RSL, Adrian P. Kirby and Christopher  N.C. Jones,  and the
         reduction in the size of the board from five to three persons; and

                  (e) the resignations of Messrs. Galgey,  Peacock,  Tandet, and
         Kuekner as officers of Registrant,  which resignations became effective
         as of October 1, 1994.

         The closing of the RSL Agreement  took place on September 9, 1994.  The
newly constituted board of directors took office on October 1, 1994. Thereafter,
Adrian P. Kirby was  appointed  as Chairman and Chief  Executive  Officer of the
Company  and  Christopher  N.C.  Jones  was  appointed  as  its  Executive  Vice
President.  Prior to their taking  office,  neither Mr. Kirby nor Mr. Jones held
any offices, employments,  directorships or other affiliations with the Company.
Peter N. Chapman  continued to hold the positions of Secretary,  Treasurer and a
Director of the Company.  On February 15, 1995,  Mr. Jones was removed for cause
by the remaining  members of the board and Robert D. Evans was appointed to fill
the vacancies created by Mr. Jones's removal. Mr. Evans subsequently resigned as
a director and executive vice president of the Company on December 19, 1996.

         Proposed  Business  Plan of RSL.  RSL  originally  entered into the RSL
Agreement with the intention of arranging, within six months, for the Company to
acquire  through  the  issuance  of large  blocks  of  common  stock  sufficient
investment  properties and related business  activities to enable the Company to
satisfy the minimum financial criteria for inclusion in the National Association
of Securities Dealers, Inc. Automated Quotation System ("NASDAQ").

         Upon  consummation of the RSL Agreement and related  transactions,  the
Company lacked a sufficient  amount of authorized but unissued Shares to acquire
suitable  investment  properties.  In order to increase the number of authorized
Shares,  the Company needed to amend its Certificate of Incorporation,  which in
turn required holding a shareholders  meeting and distributing a proxy statement
soliciting the approval of the Company's  shareholders  owning a majority of the
Shares  outstanding.  In order to distribute the proxy statement,  however,  the
Company first had to prepare and file its past and currently due annual  reports
on Forms  10-K and  quarterly  reports  on Forms  10-Q with the  Securities  and
Exchange  Commission (the  "Commission").  Upon completing these reports,  in an
effort to restore the profitability of the Company,  the Board adopted a plan of
reorganization which was presented and approved by the Company's shareholders at
the Meeting held on February 29, 1996.
                                        5
<PAGE>
The Company's Business Plan

         The Company's  current focus is on acquiring  service or  manufacturing
businesses, as well as developing,  selling, leasing and managing real estate in
the United Kingdom,  the United States and other foreign countries.  The Company
has expanded its business plan to encompass the potential acquisition of service
or manufacturing  businesses,  as well as commercial real estate  properties for
equity in the Company.

         The Company's current acquisition  strategy involves the possibility of
acquiring,   in  exchange  for  the  Capital  Stock,  existing  businesses  that
management  believes will offer the  opportunity of sound  sustainable  earnings
with the potential  for growth.  Such  acquisitions  may result in the merger of
another  corporation  into the  Company in return for the  Capital  Stock of the
Company.  See  "Description  of Property"  for a  description  of the  Company's
investment strategies.

Competition

         Management  believes that the Company may face competition for the most
attractive  real estate  investment  opportunities  from other investors who are
aware of the  opportunities  available  at this time to purchase  properties  at
significantly  deflated prices. Other investors,  substantially all of whom have
greater resources than the Company, are in the market for real estate investment
and  present  intense   competition  due  to  their  being  considerably  better
established  and larger than the Company in total  assets and  resources.  There
cannot be any assurance  that the Company will, in fact, be able to raise equity
capital  on terms  favorable  to it or at times  necessary  to enable it to take
advantage of attractive real estate investment  opportunities  against potential
competitors.

Personnel

         During the fiscal  year ended  December  31,  1996,  the Company had no
employees other than its executive officers.

ITEM 2. DESCRIPTION OF PROPERTY

         The executive offices of the Company have been maintained at the office
of Mr. Kirby at 38 South Audley Street,  Mayfair,  London,  England W1Y 5DH. The
Company has no formal lease or agreement  with respect to its office  facilities
and pays no rent or other remuneration for their use.

Nature of Investments/Investment Strategy

         The Company  does not intend to seek  investments  that  involve a high
degree of dependence on specialized skills or market conditions or which will be
at risk from rapid changes in market  conditions or from  technological  change.
All potential acquisitions will be analyzed in depth
                                       6
<PAGE>
by the executive officers of the Company and approved by the Board.  Advice from
independent  advisors  will be  sought as deemed  appropriate  by the  executive
officers.

         In evaluating potential investments,  the Company will consider,  among
other factors:  (a) the current anticipated cash flows and their ability to meet
operational  needs  and  provide  a  competitive  market  return  on the  equity
invested; (b) the potential for capital appreciation;  (c) the geographical area
and location of the business and/or property (which businesses or properties may
be located in the United  Kingdom,  the  United  States or  elsewhere);  (d) the
ability to increase cash flow through a capable  management;  (e) the capability
of existing  management;  (f) the market positions and relative strengths of the
business related to its competitors; (g) the general economic growth and tax and
regulatory  environment of the communities in which the business  operates;  and
(h) the prospects for liquidity, through sale, financing or refinancing.

         The  Company  further  intends  to  keep  debt to  conservative  levels
relative to equity with regard to both mature  investments and new acquisitions.
The  Company  also may raise  funds by selling  its  Capital  Stock in public or
private  transactions.  The Company's  shareholders do not and will not have any
preemptive  rights with respect to any such issues of Capital  Stock.  Moreover,
there  can be no  assurance  that the  Company  will be able to raise  any funds
through the sale of Capital Stock.

         In  accordance  with  their  fiduciary  duties to the  Company  and its
shareholders,  the Board may determine that a change from the Company's  current
investment  strategies  and policies is in the best  interest of the Company and
its shareholders and shareholder  approval will not be necessary for a change in
the  Company's  investment  policies.  Although the Company  currently  does not
anticipate  such a change,  should the Board deem it advisable,  changes will be
made.  Alternative methods of financing,  which could be adopted by the Board in
the future, could include the issuance, in public or private transactions, of up
to 10,000,000  shares of Preferred  Stock in addition to short,  intermediate or
long-term borrowings, on secured or unsecured basis. Such borrowings could be in
the  form of bank  borrowings,  including  unsecured  borrowings  or  borrowings
secured on the Company's then existing  assets and/or assets being acquired with
borrowed  funds.  Borrowings  could  also be made by the  Company  by way of the
issuance  of senior or  subordinated  notes or  debentures,  including  notes or
debentures convertible into shares of Common Stock. The Company may also combine
any of the above financing methods.

ITEM 3. LEGAL PROCEEDINGS

         No material  legal  proceedings to which the Company (or any officer or
director of the Company, or any affiliate as owners of record or beneficially of
more than 5% of the Common Stock) to  management's  knowledge,  is a party or to
which the  property of the Company is subject,  is pending and no such  material
proceedings are known by management of the Company to be contemplated.
                                        7
<PAGE>
ITEM 4. SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

         During the fourth  quarter of the fiscal year ended  December 31, 1996,
no matters were submitted to a vote of security holders.  The Company,  however,
did hold  the  Special  Meeting  of  Shareholders  on  February  12,  1997.  See
"Description of Business-Developments Subsequent to December 31, 1996."
                                        8
<PAGE>
                                     PART II

ITEM 5. MARKET FOR THE COMPANY'S COMMON EQUITY AND RELATED STOCKHOLDER MATTERS

         The Common  Stock is traded in the  over-the-counter  market  under the
symbol "LTLP." Because the Company did not meet the revised  financial  criteria
for  continued  inclusion in the National  Association  of  Securities  Dealers'
Automated Quotation System ("NASDAQ"), it was delisted therefrom,  effective May
27, 1992.  Since such date, the Common Stock has been quoted on the OTC Bulletin
Board.  The Company has been advised that no dealer has submitted bid prices for
the Common Stock since April, 1994.

         On December 31, 1996, the Company  authorized the issuance of 1,360,000
shares of Common Stock to the Patchouli  Foundation in payment for loans made by
the  Patchouli  Foundation  to the  Company.  Pursuant  to  Section  4(2) of the
Security  Act of 1933,  as amended (the  "Act"),  the issuance of the  1,360,000
shares was exempt from the  registration  requirements  of the Act. See "Certain
Relationships and Related Transactions."

         As of February  14, 1997,  there were 340 record  holders of the Common
Stock.  The Company has not declared or paid any form of dividends on the Common
Stock during the last two fiscal years and does not  contemplate  declaring  any
and paying any dividends on the Common Stock in the near future.

ITEM 6. MANAGEMENT'S DISCUSSION AND ANALYSIS OR PLAN OF OPERATIONS

         The  following  discussion  should  be read  in  conjunction  with  the
Company's  financial  statements  and notes thereto  included  elsewhere in this
report.

         The statements contained in this report, if not historical, are forward
looking  statements  within the  meaning of the  Private  Securities  Litigation
Reform Act of 1995, and involve risks and uncertainties  that could cause actual
results to differ materially from the results,  financial or otherwise, or other
expectations  described  in such  forward-looking  statements.  These  risks and
uncertainties  that may  affect the  operations,  performance,  development  and
results of the Company's business include those,  among others,  discussed below
and under "Description of Business-The  Company's Business Plan," "-Competition"
and "Description of  Property-Nature  of  Investments/Investment  Strategy." Any
forward looking  statement or statements speak only as of the date on which such
statement  was made,  and the Company  undertakes  no  obligation  to update any
forward looking statement or statements to reflect events or circumstances after
the date on  which  such  statement  is made or to  reflect  the  occurrence  of
unanticipated events. Therefore, forward-looking statements should not be relied
upon as a prediction of actual future results.
                                        9
<PAGE>
Results of Operations

         Balance sheet amounts originally denominated in United Kingdom sterling
have been  translated  into U.S.  dollars  using the year-end  rate of exchange.
Operational results originally  denominated in United Kingdom sterling have been
translated  into  U.S.  dollars  using  the  average  annual  rate of  exchange.
Fluctuations  in foreign  exchange rates could have either  negative or positive
impacts on the Company's balance sheet and results of operations.

         During the fiscal year ended December 31, 1996, the Company was largely
inactive except for administrative activities in connection with the preparation
and filing of  periodic  reports  required  under  Section 13 of the  Securities
Exchange  Act of  1934,  as  amended,  and in  preparing  current  and  past due
corporate  income tax and  franchise  tax  reports  for the State of New York in
order to effectuate the Merger.  All filings are now up to date. The majority of
the  operating   costs  of  $26,545   incurred  during  the  1996  fiscal  year,
respectively,  related  specifically to the audit,  accounting,  secretarial and
legal costs associated with the preparation of the aforementioned documentation.

         In an effort to restore the  profitability of Little Prince,  the Board
adopted a plan or  reorganization  which,  among other  things,  resulted in the
merger of Little  Prince into the Company and  increased the number of shares of
Capital Stock authorized for issuance.  See  "Description of  Business-General."
The Board  believed the  additional  authorized  but unissued  shares of Capital
Stock were  necessary in order for the Company to improve its financial  affairs
by givingthe Board increased  flexibility in structuring  future  financings and
acquisitions.  Subsequent to the December 31, 1996, the Board authorized and the
Company's   shareholders   approved  an  additional  reverse  stock  split.  See
"-Liquidity and Capital Resources" below.

         As  discussed  above  under  "Description  of  Business-The   Company's
Business  Plan,"  the  Board  intends  to focus  the  Company's  efforts  on the
acquisition of service and  manufacturing  businesses and commercial real estate
properties. Given the change in emphasis in the Company's current operations and
previous  litigious  history of LPPL Corp. and its uncertain  profitability  the
Board  believed  that it was in the Company's  best  interest to relinquish  its
interest in LPPL Corp. See "Description of  Business-General."  Accordingly,  on
July 22, 1996,  the Company sold all of the shares of LPPL Corp.  The  Company's
gain on the  disposition  of LPPL Corp.  of  $150,630  is  deferred  and will be
recognized upon the completion of the  dispositions,  which is expected to occur
in July of 1997.

         On December  31,  1997,  the Company  reduced its  accounts  payable by
approximately  $170,000 through the issuance of 1,360,000 shares of Common Stock
to the  Patchouli  Foundation  ("Patchouli").  This  issuance of the  additional
Shares to the Patchouli  resulted in a Pathcouli having effective control of the
Company by  increasing  its  percentage  ownership  of Common  Stock from 25% to
51.4%. See "Certain Relationships and Related Transactions."
                                       10
<PAGE>
Liquidity and Capital Resources

         As a result of the sale of LPPL  Corp.,  the Company  currently  has no
income  producing  assets.  The  Company  is  dependent  in the short  term from
continued loans from Patchouli.  As stated above, the Company intends to acquire
through the issuance of additional  shares of Capital Stock a suitable  business
or businesses and/or to obtain additional funds through the sale of Common Stock
or Preferred Stock in public or private  transactions.  The Company's investment
strategy   is   set   forth   under    "Description   of    Property-Nature   of
Investments/Investment Strategy."

         After the merger of Little Prince into the Company,  the Board believed
that its  ability to acquire  suitable  income  producing  properties  was still
limited by the number of Shares  outstanding at the end of the Company's  fiscal
year. For example, an arbitrarily assigned value of $5.00 per Share for purposes
of  conducting  a reverse  acquisition  would  indicate  that the  Company had a
capitalization  of  $20  million,   with  the  current  number  of  Shares  then
outstanding.  Because the Shares are currently valueless, the person selling the
business  in return for Shares  would  recognize a  substantial  dilution in the
value of the Shares such person received.  Under the same scenario, after giving
effect to a reverse stock split of  twenty-for-one,  the Company's  hypothetical
capitalization would decrease to approximately $1 million and the person selling
the business  would  recognize a less  substantial  dilution in the value of its
Shares.  Although,  the  above  example  is  hypothetical  and  meant  only  for
illustrative  purposes to reflect the current  difficulties the Company faced in
attempting  to  locate a viable  business  or  assets to  acquire,  the  Company
believed that the  twenty-for-one  reverse stock split that became  effective on
February 13, 1997,  would enhance the Company's  ability to enter into potential
acquisitions in the future.

           The Company can not provide  any  assurances  that the reverse  stock
spit will enable it to acquire a suitable business,  businesses or assets in the
future.  In addition,  the Company can not provide any assurance as to the value
per Share a person  interested in selling its business or assets in exchange for
Shares would demand or accept.

         The Company had no material commitments for capital expenditure for the
period ended December 31, 1996.

ITEM 7. FINANCIAL STATEMENTS

         The financial  statements of the company required by Regulation S-B are
attached  to this  Report.  Reference  is made to Item 13 below for an "Index to
Financial Statements."

ITEM  8.  CHANGES  IN AND  DISAGREEMENTS  WITH  ACCOUNTANTS  ON  ACCOUNTING  AND
FINANCIAL DISCLOSURE

         None.
                                       11
<PAGE>
                                    PART III

ITEM 9. DIRECTORS, EXECUTIVE OFFICERS, PROMOTERS AND CONTROL PERSONS; COMPLIANCE
WITH SECTION 16(A) OF THE EXCHANGE ACT

Directors and Executive Officers During the Year Ended December 31, 1996.

The table  below sets forth the  persons who were the  directors  and  executive
officers of the Company  during the year ended  December 31, 1996  together with
their respective ages, their respective dates of service, the year in which each
was first  elected or appointed an officer or director,  and any other office in
the Company held by each such person.  All persons who served as officers of the
Company during this period also served as executive officers.
<TABLE>
<CAPTION>

                                                                          Officer and Director
                                                               ---------------------------------------
Name of Director            Other Offices Held         Age           From                         To
- ----------------            ------------------         ---           ----                         --
<S>                       <C>                          <C>      <C>                            <C>
Adrian P. Kirby(1)        Chief Executive Office,      38       October 1, 1994                Present
                          Chairman, President
Peter N. Chapman          Treasurer, Secretary         41       November 16, 1992              Present
                                                                 
</TABLE>

- ---------------
(1) Mr.  Kirby  took  office  on  October  1,  1994  in  connection  with  RSL's
acquisition of approximately 25% of the Company's issued and outstanding  common
stock.  
(2) On December 19, 1996, the Company  accepted the resignation of Mr. Robert D.
Evans as a director and executive vice president of the Company.

         Messrs.   Kirby  and  Chapman,   the  Company's  current  officers  and
directors, devote such of their time to the Company's business and affairs as is
required for their executive duties and meetings of the Board of Directors.

Family Relationships

         No family relationship exists between any director or executive officer
of the Company or person contemplated to become such.

Business Experience

         The following summarizes the present occupation and business experience
during  the past five  years for each  person who is  currently  a  director  or
executive officer of the Company. No other persons have been nominated or chosen
to become a director of the Company.

         Adrian P. Kirby has been the  President,  Chief  Executive  Officer and
Chairman of the Board of Directors of the Company  since October 1, 1994. He was
a founder and is a major
                                       12
<PAGE>
shareholder  of Atlantic  Properties,  Ltd., and has served as a Director and as
Treasurer of such corporation since its inception on February 15, 1995. In 1993,
Mr. Kirby founded The Riparian Group,  consisting of Riparian Securities,  Ltd.,
Riparian  Investments,  Ltd. ("RIL"),  and Riparian  Properties,  Ltd. Mr. Kirby
served as the Chief Executive Officer of all of the constituent  corporations of
the Riparian  Group until his  resignation  therefrom in March of 1995. In 1984,
Mr.  Kirby  incorporated   Guardacre   Investments  Limited,  and  subsequently,
Guardacre  Securities  and Guardacre  Properties  Limited.  Collectively,  these
corporations  were known as the  "Guardacre  Group." From 1984 through  November
1993, Mr. Kirby was the Chief Executive Officer of the Guardacre Group.

         Peter N. Chapman has served as Treasurer,  Secretary, and a Director of
the Company from  November  16, 1992  through the  present.  He also served as a
Director and the  Secretary of TRP from 1986 until March 29, 1994.  On April 15,
1994,  Barclays  Bank  foreclosed  on  Exchange  Buildings,  Ltd.,  a  principal
subsidiary  of TRP.  Chapman has been employed as a chartered  accountant  since
1979. He has been self employed since 1990, first independently and subsequently
as a partner in Chapman & Chapman,  a firm of chartered  accountants.  From 1988
through  January 1990,  Mr.  Chapman worked for William A. Swales Limited where,
commencing in January 1989, he served as Finance  Director.  Effective  November
16, 1992,  Mr. Chapman was appointed as an officer and director of LPPL Corp., a
wholly owned  subsidiary  of the Company  until July 22, 1996.  Mr.  Chapman was
admitted as a Fellow of the  Institute of Chartered  Accountants  in England and
Wales in 1979.

Section 16(a) Beneficial Ownership Reporting Compliance

         Section  16(a) of the  Securities  Exchange  Act of 1934 and the  rules
thereunder  require the Company's  officers and  directors,  and persons who own
more than ten percent of a registered class of the Company's equity  securities,
to file reports of ownership and changes in ownership  with the  Securities  and
Exchange Commission and with the NASDAQ and to furnish the Company with copies.

         Based on its review of the copies of the Section  16(a) forms  received
by it, or written  representations  from certain reporting persons,  the Company
believes   that,   during  the  last  fiscal  year,  all  Section  16(a)  filing
requirements applicable to its officers,  directors and greater than ten-percent
beneficial owners were complied with, except as set forth below:

                  Mr.  Kirby,  the  Chairman of the Board,  President  and Chief
         Executive   Officer   of  the   Company,   the   Patchouli   Foundation
         ("Patchouli")  and  Dr.  Christoph  Hoffmann,   administrator  for  the
         Patchouli Foundation, failed to file a Form 3 reporting their ownership
         of 6,240,402 shares of Common Stock on October 7, 1994, with respect to
         Mr.  Kirby,  and January 14, 1995,  with  respect to Patchouli  and Mr.
         Hoffmann.  In  addition,  such  parties  failed to timely file a Form 4
         reporting  the  issuance of an  additional  1,360,000  shares of Common
         Stock on December 31, 1996. The above parties correctly  reported these
         transactions on a Form 5 timely filed on February 14, 1997.
                                       13
<PAGE>
ITEM 10. EXECUTIVE COMPENSATION

Current Remuneration

         The Company has no stock option or stock appreciation rights, long term
or other incentive  compensation plans, deferred compensation plans, stock bonus
plans,  pension plans, or any other type of  compensation  plan in place for its
executive  officers,  directors,  or other  employees  and none of its executive
officers or directors have ever received compensation of any such types from the
Company pursuant to plans or otherwise.

         The  following  table  sets  forth  information  concerning  the annual
compensation  received or accrued for services provided in all capacities to the
Company for the years ended  December 31, 1996,  1995 and 1994 by the  Company's
chief executive  officer.  None of the Company's  executive officers received or
accrued annual  compensation in excess of $100,000 in any of such years.  All of
the Company's current  executive  officers have agreed to render services to the
Company solely for the purpose of enhancing the value of their  shareholdings in
the  Company,  until  such  time  as the  Company  has the  financial  resources
available to compensate such persons for their services.

                           Summary Compensation Table

                                                      Annual         All Other
                                                   Compensation     Compensation
                                                   ------------     ------------
                                   Fiscal Year
     Name            Position      December 31,       Salary
     ----            --------      ------------       ------
Adrian P. Kirby(1)   President       1996(2)          $  -0-           $ -0-
                     and CEO


- ---------------
(1) Mr. Kirby became  president  and chief  executive  officer of the Company on
October 1, 1994.  Mr.  Kirby has agreed to render his  services  to the  Company
solely  for the  purpose  of  enhancing  the value of the  shareholdings  of the
Patchouli  Foundation  in the  Company  until such time as the  Company  has the
financial  resources  available  to  compensate  him  for his  services.
(2) On December  31,  1996,  the  Patchouli  Foundation  ("Patchouli")  received
1,360,000 shares of Common Stock in exchange for the cancellation of the debt of
$170,000  owed to  Patchouli  by the  Company.  Mr.  Kirby may be deemed to be a
beneficial  owner of such shares  through the investment and voting powers which
Mr. Kirby has over such shares through his position as attorney-in-fact  for the
administrator of the Patchouli  Foundation.  The purpose of this transaction was
not to pay Mr. Kirby  compensation  for his services as an executive  officer of
the Company. See "Certain Relationships and Related Transactions."

Directors Remuneration

         The directors of the Company are not  compensated for their services as
such.
                                       14
<PAGE>
ITEM 11. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

Security Ownership of Certain Beneficial Owners and Management

         The  following  table  sets forth  certain  information  regarding  the
beneficial ownership of outstanding Common Stock as of February 14, 1997, by (i)
each person known by the Company to own beneficially five percent or more of the
outstanding  shares  of  Common  Stock,  (ii)  the  Company's  directors,  Chief
Executive  Officer and  executive  officers  whose total  compensation  exceeded
$100,000  for the last  fiscal  year,  and (iii)  all  directors  and  executive
officers of the Company as a group.

     Name and Address                  Amount and Nature of
    of Beneficial Owner                Beneficial Ownership     Percent of Class
    -------------------                --------------------     ----------------

Patchouli Foundation                          99,202(1)             51.4%
c/o Hans Zum Elefant
Kirchgasse 3/5
 Postfach 8024
Zurich

Adrian P. Kirby, Chairman of the              99,202(1)             51.4
Board, CEO and President
38 South Audley Street
Mayfair, London
England W1Y 5DH

Terence G. Galgey                             11,250                 5.8
27 John Adam Street
London, England WC2N 6HX

Peter N. Chapman, Director, CFO                1,625                 *
and Secretary
38 South Audley Street
Mayfair, London
England W1Y 5DH

All executive officers and directors         100,827                52.2
as a group (2 persons).
                                       15
<PAGE>
- ------------------
(1) Includes 99,202 Shares beneficially owned by the Patchouli  Foundation.  Mr.
Kirby  may be  deemed  to be a  beneficial  owner  of such  shares  through  the
investment  and voting  powers which Mr. Kirby has over such shares  through his
position as attorney-in-fact for the administrator of the Patchouli  Foundation.
* Indicates  less than 1%  beneficial  ownership 
** Calculated on the basis of 192,996 Shares outstanding on February 14, 1997.


Changes in Control

         The Company is not aware of any existing  arrangements  that may result
in a change in control of the  Company at this time.  A change in control of the
Company could occur in the future if the Company locates a suitable  business or
assets to acquire.

ITEM 12. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions and Business Relationships with Management

         Since 1994, the Patchouli  Foundation  ("Patchouli")  has made loans to
the Company to cover costs and  expenses  incurred in  connection  with  various
corporate activities, including without limitation, legal, accounting and filing
fees incurred in connection with the preparation of the Company's Annual Reports
on Forms 10-KSB,  Quarterly  Reports on Form 10-Q,  proxy  statements  and state
income tax returns.  Patchouli is a non-discretionary  family trust, governed by
Liechtenstein  law, set up for the benefit of the family of Adrian P. Kirby, the
Chairman of the Board, Chief Executive Officer and President of the Company. Mr.
Kirby  may be  deemed  to be a  beneficial  owner  of such  shares  through  the
investment  and voting  powers which Mr. Kirby has over such shares  through his
position as attorney-in-fact for the administrator of Patchouli.

         As of December 31, 1996, Patchouli had advanced to the Company $170,000
(the  "Patchouli  Advance").   On  December  31,  1996,  the  Board  unanimously
authorized  the  issuance of  1,360,000  shares of Common  Stock to Patchouli in
payment  for the  Patchouli  Advance.  As a result of this  exchange,  Patchouli
became the  beneficial  owner of 51.4% of Common Stock  issued and  outstanding.
Although the Common Stock  currently  has no value,  the Board valued the Common
Stock at a price of $.125 per share for  purposes of  determining  the number of
Shares Patchouli would receive as payment for the Patchouli  Advance.  The Board
believed  that the offered  price of $.125 per share was fair and  reasonable to
the Company and its shareholders.

Relationship Between the Company and Atlantic Properties, Ltd.

         On February 15, 1995,  the Company's  current  officers and  directors,
founded Atlantic Properties,  Ltd., a Delaware  corporation,  for the purpose of
engaging in business of acquiring, developing,  re-developing,  owning, selling,
leasing  and  managing  residential  leisure  and  other  types  of real  estate
properties.  In consideration of the services rendered and unreimbursed expenses
incurred in connection with its organization,  Atlantic Properties,  Ltd. issued
105,000  shares,  constituting  approximately  2.5%  of  its  total  issued  and
outstanding common stock to the
                                       16
<PAGE>
Company.  On March 30, 1995,  Atlantic  Properties,  Ltd.  filed a  registration
statement on Form S-11 with the Securities and Exchange Commission (SEC File No.
33-90790), which was declared effective on November 11, 1995. The 105,000 shares
owned by the Company were included therein to be registered under the Securities
Act of 1933, as amended,  for distribution,  on a pro rata basis, to the holders
of Company's common stock of record, on a date to be determined,  at the rate of
one share of common stock for every two hundred thirty-eight (238) shares of the
Company's  Common  Stock,   without  any   Consideration   being  paid  by  such
shareholders.  Notwithstanding the foregoing, any person who holds Shares of the
Company  as of the  initial  record  date in an amount of less than two  hundred
thirty-eight  (238) will receive one share of Atlantic  Properties,  Ltd. common
stock.
                                       17
<PAGE>
                                     PART IV

ITEM 13. EXHIBITS AND REPORTS ON FORM 8-K

         (a)  The following documents are filed as part of this Report.

         Financial Statements.  See Index to Financial Statements on page F-1 of
         this Report.

         Exhibits.  Exhibits  filed as part of this  report are as follows  (for
         electronic  filing  purposes  only,  this report  contains  Exhibit 27,
         Financial Data Schedule):

Exhibit No.     Description
- -----------     -----------

2.1(1)          Agreement and Plan of Merger dated February 9, 1996, between the
                Company and Atlantic Industries, Inc.

2.2*            Certificate of Merger of Little Prince Productions,  Ltd., a New
                York  corporation  into  Atlantic  Industries,  Inc., a Colorado
                corporation,  dated March 29, 1996, under Section 907 of the New
                York Business Corporation Law.

2.3*            Articles of Merger of Little  Prince  Productions,  Ltd.,  a New
                York corporation into Atlantic  Industries,  Inc., under Section
                7-111-107 of the Colorado Business Corporation Act.

3.1*            Articles of  Incorporation  of  Atlantic  Industries,  Inc.,  as
                amended

3.2*            Amended and Restated Bylaws of Atlantic Industries, Inc.

4.1             A  description  of the rights of the Company's  shareholders  is
                contained in the Articles of Incorporation, as amended, filed as
                Exhibit 3.1 and is incorporated herein by reference.

27*             Financial Data Schedule
- ---------------
*Filed herewith.
(1) Filed  with the  Securities  and  Exchange  Commission  as an exhibit to the
Company's  Form 10-K,  dated  December 31, 1995,  which exhibit is  incorporated
herein by reference.

         (b)  Reports on Form 8-K

         On January 14,  1997,  the Company  filed a current  report on Form 8-K
dated  December  31, 1996,  reporting  the change in control of the Company as a
result of the  issuance of  1,360,000
                                       18
<PAGE>
shares of Common Stock to the Patchouli Foundation  ("Patchouli") as payment for
$170,000 the Company owed Patchouli.
                                       19
<PAGE>
                                   SIGNATURES

         Pursuant to the  requirements  of Section 13 or 15(d) of the Securities
Exchange Act of 1934,  the Company caused this report to be signed on its behalf
by the undersigned, thereunto duly authorized.

                                        ATLANTIC INDUSTRIES, INC.


February 14, 1997                       By /s/ Adrian P. Kirby
                                           -------------------------------------
                                              ADRIAN P. KIRBY, Chairman of the
                                              Board, Chief Executive Officer and
                                              President

         In accordance with the Securities Exchange Act of 1934, this report has
been  signed  by the  following  persons  on behalf  of the  Company  and in the
capacities and on the dates indicated.



February 14, 1997                       By /s/ Adrian P. Kirby
                                           -------------------------------------
                                              ADRIAN P. KIRBY, Chairman of the
                                              Board, Chief Executive Officer and
                                              President



February 14, 1997                       By /s/ Peter N. Chapman
                                           -------------------------------------
                                              PETER N. CHAPMAN, Director,
                                              Treasurer and Secretary
                                       20
<PAGE>
                          INDEX TO FINANCIAL STATEMENTS

                            Atlantic Industries, Inc.
<TABLE>
<CAPTION>
                                                                                                               Page
                                                                                                               ----

<S>                                                                                                             <C>
Independent Auditor's Report....................................................................................F-2

Financial Statements:

         Balance Sheet as of December 31, 1996..................................................................F-3
         Statement of Operations and Accumulated Deficit for the period from
                  January 31, 1996 (inception) to December 31, 1996............................................ F-4
         Statement of Stockholders' Deficit for the period from January 31, 1996
                  (inception) to December 31, 1996............................................................. F-5
         Statement of Cash Flows for the period from January 31, 1996 (inception)
                  to December 31, 1996......................................................................... F-6
Notes to Financial Statements.................................................................................. F-7
</TABLE>
                                       F-1
<PAGE>
                          INDEPENDENT AUDITOR'S REPORT



The Directors and Shareholders
Atlantic Industries, Inc.

We have audited the balance  sheet of Atlantic  Industries,  Inc. as of December
31, 1996, and the related  statements of operations,  stockholders'  deficit and
cash flows for the period  from  January 31, 1996  (inception)  to December  31,
1996.  These  financial  statements  are  the  responsibility  of the  Company's
management.  Our  responsibility  is to express  an  opinion on these  financial
statements based on our audit.

We conducted our audit in accordance with generally accepted auditing standards.
Those standards  require that we plan and perform the audit to obtain reasonable
assurance   about  whether  the  financial   statements  are  free  of  material
misstatement.  An audit includes examining, on a test basis, evidence supporting
the amounts and disclosures in the financial statements.  An audit also includes
assessing the  accounting  principles  used and  significant  estimates  made by
management, as well as evaluating the overall financial statements presentation.
We believe that our audit provides a reasonable basis for our opinion

In our opinion,  the financial  statements  referred to above present fairly, in
all material respects, the financial position of Atlantic Industries, Inc. as of
December 31, 1996 and the results of its  operations  and its cash flows for the
period from January 31, 1996 (inception) to December 31, 1996 in conformity with
generally accepted accounting principles.

                                        Moore Stephens, P.C.


New York, New York
February 4, 1997,
except for Note 7,
as to which the date
is February 12, 1997.
                                       F-2
<PAGE>
                            Atlantic Industries, Inc.

                                  Balance Sheet

                                December 31, 1996

                                     ASSETS

ASSETS OF BUSINESS TRANSFERRED UNDER CONTRACTUAL
  ARRANGEMENT (net of valuation allowance)                             $  3,320
                                                                       --------
                                                                       $  3,320
                                                                       ========

                      LIABILITIES AND STOCKHOLDERS' DEFICIT

CURRENT LIABILITIES
  Accounts payable and accrued expenses                                $ 20,561
  Due to shareholder                                                        491
  Liabilities of business transferred under contractual arrangement      59,145
                                                                       --------

         Total Current Liabilities                                      180,197
                                                                       --------

STOCKHOLDERS' DEFICIT
  Preferred stock, $.01 par value; authorized - 10,000,000 shares; 
    issued and outstanding - 0 shares
  Common stock, $.01 par value; authorized - 40,000,000 shares;
    192,996 shares issued and outstanding                                 1,930
  Paid-in capital                                                      (138,227)
  Accumulated deficit                                                   (40,580)
                                                                       --------
         Total Stockholders' Deficit                                   (176,877)
                                                                       -------- 
                                                                       $  3,320
                                                                       ========

    The accompanying notes are an integral part of these financial statements
                                       F-3
<PAGE>
                            Atlantic Industries, Inc.

                             Statement of Operations

        For the Period January 31, 1996 (Inception) to December 31, 1996



REVENUE                                                                $    -0-

GENERAL AND ADMINISTRATIVE EXPENSES                                      26,545
                                                                       --------

LOSS FROM OPERATIONS                                                    (26,545)
                                                                       -------- 


OTHER INCOME (LOSS)
  Loss of transferred business                                          (14,035)
                                                                       -------- 

LOSS BEFORE INCOME TAX PROVISION                                        (40,580)

INCOME TAX PROVISION                                                        -0-
                                                                       -------- 

NET LOSS FOR THE PERIOD                                                $(40,580)
                                                                       ======== 

LOSS PER SHARE                                                         $  (.324)
                                                                       ========
                                                                       
WEIGHTED AVERAGE NUMBER OF SHARES                                       125,199
                                                                       ========

    The accompanying notes are an integral part of these financial statements
                                       F-4
<PAGE>
                            Atlantic Industries, Inc.

                       Statement of Stockholders' Deficit

      For the Period from January 31, 1996 (Inception) to December 31, 1996
<TABLE>
<CAPTION>
                              Preferred Stock       Common Stock                                 
                              ---------------       ------------       Additional                    Total
                             Number of            Number of              Paid-in   Accumulated   Stockholders' 
                              Shares   Amount      Shares     Amount     Capital     Deficit        Deficit
                              ------   ------      ------     ------     -------     -------        -------
<S>                             <C>    <C>     <C>           <C>        <C>          <C>           <C>       
January 31, 1996 Issuance
  of Common Stock                      $              100     $    1    $            $             $       1
Acquired Equity of Little
  Prince Productions Ltd.                       2,499,923     24,999     (331,297)                  (306,298)
Common Stock Issued in
   Payment of Amount Due
   to Shareholder                               1,360,000     13,600      156,400                    170,000
Recapitalization Adjustment                          (100)        (1)           1                          0
Loss for the Period
  January 31, 1996 to
  December 31, 1996                                                                    (40,580)     ( 40,580)
February 12, 1997 Reverse
  Stock Split: 20 for 1
  (See Note 7)                                 (3,666,927)   (36,669)     (36,669)

                             ----------------------------------------------------------------------------------
Balance December 31, 1996       0      $  0       192,996     $1,930    $(138,227)   $ (40,580)    $(176,877)
                             ==================================================================================
</TABLE>
    The accompanying notes are an integral part of these financial statements
                                       F-5
<PAGE>
                            Atlantic Industries, Inc.

                             Statement of Cash Flows

        For the Period January 31, 1996 (Inception) to December 31, 1996


OPERATING ACTIVITIES:
  Net loss                                                           $(  40,580)
  Adjustments to reconcile net income to net cash provided by 
    operating activities:
    Loss on transferred business                                         14,035
    Issuance of common shares for related party services
      (see Note 3)                                                       10,000
    Changes in operating assets and liabilities:
         Increase in accounts payable and accrued expenses               16,544
                                                                      ---------

                  Net Cash Used by Operations                          (      1)
                                                                      ---------

FINANCING ACTIVITIES:
  Issuance of common shares                                                   1
                                                                      ---------

                  Net Cash Provided by Financing Activities                   1
                                                                      ---------

INCREASE IN CASH                                                            -0-

CASH, beginning of period                                                   -0-

CASH, end of period                                                  $      -0-
                                                                     ==========

SUPPLEMENTAL DISCLOSURES:
- -------------------------

1.       During the year, the Company satisfied $160,000 of a payable to a major
         shareholder  through the issuance of 1,280,000 common shares. The total
         payable  satisfied was $170,000,  which  included  $10,000 for services
         rendered and which is a component of operating activities (see Note 3).

2.       A summary of the assets and  liabilities of Little Prince  Productions,
         Ltd. ("Little Prince") that were merged into the Company is as follows:

                  Miscellaneous receivable                         $  8,829
                  Investments                                             1
                  Accounts payable                                    4,017
                  Due to shareholder                                160,491

    The accompanying notes are an integral part of these financial statements
                                       F-6
<PAGE>
         The $8,829  receivable  is from LPPL Corp.  ("LPPL"),  Little  Prince's
         former subsidiary (see Note 5). This amount has been eliminated against
         LPPL's payable on the balance sheet.

    The accompanying notes are an integral part of these financial statements

I.       ORGANIZATION AND STOCK ACQUISITION

         Atlantic  Industries,  Inc. (the "Company") was incorporated  under the
         laws of Colorado  on January 31, 1996 for the purpose of having  merged
         into it a public  company,  Little  Prince  Productions,  Ltd  ("Little
         Prince"),  and to continue the real estate activities of Little Prince.
         Little  Prince  was  organized  in New York on  April  3,  1980 for the
         purpose of exploiting  certain  ancillary and subsidiary  rights to the
         literary work entitled "The Little Prince" by Antoine de  Saint-Exupery
         and to engage in various  other  aspects of the  theatrical  production
         business.  On November 16, 1992,  Little  Prince  acquired  100% of the
         issued common shares of Tyne River  Properties  plc ("Tyne  River"),  a
         company  organized in the United  Kingdom,  in exchange for  11,899,236
         (approximately  85%) of the outstanding common shares of Little Prince.
         Due to the relative  size of the  companies,  Tyne River was deemed the
         purchaser.  For accounting  purposes,  the acquisition was treated as a
         recapitalization  of Tyne  River,  with Tyne River as the  acquirer  (a
         reverse  acquisition).  As  part of this  reverse  acquisition,  Little
         Prince's theatrical operations, assets and liabilities were transferred
         and assigned to its wholly-owned  subsidiary,  LPPL Corp ("LPPL"), with
         the intention that LPPL would continue the theatrical activities.

         After the Tyne River acquisition,  Little Prince planned to conduct its
         business operations in three segments.  The principal segment was to be
         Tyne  River's   proposed  real  estate   acquisition   and   investment
         activities, with the theatrical operations constituting a smaller area.
         The third segment  comprised certain real estate  development  projects
         and operations  owned by Tyne River at the date of  acquisition.  These
         operations were intended to be phased out as soon as practicable  after
         the acquisition  through the completion and/or  disposition of all such
         projects.

         Little Prince conducted its business in these three segments,  however,
         towards  the  end of 1993  Tyne  River  experienced  severe  cash  flow
         problems which resulted in Tyne River's  insolvency by early 1994. Tyne
         River's  condition  continued to worsen until Little Prince sold all of
         its Tyne River  shares on March 29,  1994.  Following  this stock sale,
         Little Prince  continued,  although at a minimal level,  the theatrical
         production  operations  through its  subsidiary,  LPPL. In an effort to
         restore the  profitability  of Little  Prince,  its board of  directors
         adopted a plan of reorganization  which, among other things, called for
         the merger of Little Prince into the Company. This plan was ratified by
         a special meeting of Little Prince's Shareholders on February 29, 1996.

         On December 6, 1996, the Company issued 2,499,936 common shares for all
         the 24,999,236  outstanding  common shares of Little Prince. The shares
         of  Little  Prince  were  then  cancelled  and the  separate  corporate
         existence of this company ceased,  with the Company surviving to all of
         Little Prince's assets and liabilities.  For accounting  purposes,  the
         acquisition is treated as a recapitalization of the Company, with the
                                       F-7
<PAGE>
                            Atlantic Industries, Inc.

                          Notes to Financial Statements
                                   (continued)


Company as the acquirer.  The 2,499,923  shares issued are treated as issued for
cash and are shown  outstanding for all periods  presented in the same manner as
for a stock split. The financial statements of the Company reflect its financial
position as of December  31, 1996 and its results of  operations  for the period
from  January  31, 1996  (inception)  to December  31,  1996.  Because it is the
acquiree for  accounting  purposes,  the results of operations for Little Prince
are not included  for the period from  January 1, 1996 to December 6, 1996,  the
date of merger.  The  balance  sheet of Little  Prince as of December 6, 1996 is
merged  into the  Company's  balance  sheet at that  date.  Pro forma  financial
information  for the merger  transaction is not presented as, at the date of the
transaction,  Little Prince was considered a public shell and  accordingly,  the
transaction will not be considered a business combination.

The  Company's  business  plan  encompasses  its  real  estate  acquisition  and
investment activities and an expansion into the potential acquisition of service
or manufacturing  businesses.  The Company intends to look for these investments
throughout the world. The Company has also decided to discontinue its theatrical
productions operations through the disposition of LPPL (see Note 5).

2.       SUMMARY OF SIGNIFICANT ACCOUNTING POLICIES

         a.       Use of Estimates

                  The  preparation  of financial  statements in conformity  with
                  generally accepted  accounting  principles requires management
                  to make  estimates  and  assumptions  that affect the reported
                  amounts  of  assets  and   liabilities   and   disclosures  of
                  contingent  assets and  liabilities  at December 31, 1996, and
                  reported  amounts of revenues and  expenses  during the fiscal
                  year. Actual results could differ from those estimates.

         b.       Cash Equivalents

                  The  Company  considers  all highly  liquid  investments  with
                  maturities  of three months or less when  purchased to be cash
                  equivalents.

         c.       Foreign Currency Translation

                  Balance sheet amounts  denominated  in foreign  currencies are
                  translated  into  U.S.  dollars  using  the  year  end rate of
                  exchange, Revenues, income, expenses and losses denominated in
                  foreign currencies are translated at the average exchange rate
                  for the year.

                                       F-8
<PAGE>
                            Atlantic Industries, Inc.

                          Notes to Financial Statements
                                   (continued)


         d.       Earnings per Share

                  Income  per  common  share  is  computed  on the  basis of the
                  weighted  average  shares  of  common  stock  outstanding.  At
                  December 31, 1996 this average was 125,199 (see Note 7).

         e.       Assets and Liabilities of Transferred Business

                  The Company reports the disposition of LPPL in accordance with
                  the SEC's SAB Topic 5E,  which  requires  the  Company  not to
                  recognize the gain on the disposition and to continue to carry
                  the assets and  liabilities of LPPL on its balance sheet until
                  it can be  reasonably  determined  that the  risks  of  LPPL's
                  business  have been  transferred  to the purchaser of the LPPL
                  shares.  These assets and  liabilities  are  segregated on the
                  balance sheet.  Operating  losses but not operating  income of
                  the divested business are included in the Company's results of
                  operations (see Note 5).

3.       RELATED PARTY TRANSACTIONS

         A major  shareholder  of the Company has advanced  funds to the Company
         and Little  Prince in order to allow the Company  and Little  Prince to
         meet their  obligations  to  creditors.  The total  advance  aggregated
         $170,491 on December 31, 1996 when the Company issued  1,360,000 common
         shares to the  shareholder in  satisfaction of $170,000 of the payable.
         The  attorney-in-fact for this shareholder,  which is a foundation,  is
         also a director and officer of the Company.

         Included in the $170,491 advance was $10,000 of administrative services
         provided to the Company.  The issuance of 80,000 for these services was
         based on the fair  value of the  services  received.  The charge to the
         Company is included in general and administrative expenses.

4.       INCOME TAXES

         Income  taxes have not been  provided  due to the  Company's  operating
         loss.  At December 31, 1996 the Company has a gross  deferred tax asset
         of approximately $662,000,  which arises principally from net operating
         losses.  These  losses  include  those  of  Little  Prince  to which it
         succeeded  in the merger.  A valuation  allowance  of $662,000 has been
         recorded,  which  reduces the asset to $0. An  allowance of this amount
         has been reserved due to the  uncertainty of the Company  utilizing the
         losses in the future.
                                       F-9
<PAGE>
                            Atlantic Industries, Inc.

                          Notes to Financial Statements
                                   (continued)


         The net operating losses, which total approximately $1,949,000,  can be
         used to reduce future federal taxable income, expire as follows:

               Year Ending December 31,                        Loss
               ------------------------                        ----

                         2008                              $1,742,000
                         2009                                  73,000
                         2010                                  74,000
                         2011                                  60,000



         Included in the net operating  losses of  $1,949,000  is  approximately
         1,889,000  carried  forward from Little Prince under  Internal  Revenue
         Code Section 381 and related regulations.

5.       ASSETS  AND  LIABILITIES  OF  BUSINESS  TRANSFERRED  UNDER  CONTRACTUAL
         ARRANGEMENT

         On July 22,  1996,  Little  Prince  sold all of the  shares in its 100%
         owned subsidiary,  LPPL. Under the terms of the sales agreement,  these
         shares could revert to the  shareholders of Little Prince under certain
         circumstances.  Due to this clause in the  agreement,  Little Prince is
         deemed  not to have  transferred  the risks of LPPL's  business  to the
         purchaser.  In  accordance  with the SEC's SAB Topic 5E,  Little Prince
         continued  to carry the assets and  liabilities  of LPPL on its balance
         sheet,  and these assets and liabilities were merged into the Company's
         balance  sheet on  December  6,  1996,  along  with the rest of  Little
         Prince's   assets  and   liabilities.   Little  Prince's  gain  on  the
         disposition  of $150,630 is deferred  and will be  recognized  upon the
         completion of the disposition which,  according to the sales agreement,
         is  expected  to  occur in July  1997.  The  Company  also  charges  to
         operations  losses incurred by Little Prince  subsequent to the sale of
         the shares. For the period ended December 31, 1996, $14,035 was charged
         to  operations.   At  December  31,  1996,  the  following  assets  and
         liabilities of LPPL are carried on the Company's balance sheet:
                                      F-10
<PAGE>
                            Atlantic Industries, Inc.

                          Notes to Financial Statements
                                   (continued)


Cash and cash equivalents                                             $     208
Prepaid expenses                                                            612
Production rights, net of amortization                                    2,500
                                                                      ---------

         Total Assets                                                 $   3,320
                                                                      =========

Accounts payable                                                      $ 159,145
                                                                      ---------

         Total Liabilities                                            $ 159,145
                                                                      =========
                                   

6.       AUTHORITATIVE PRONOUNCEMENTS

         In September  1996,  the FASB  released SFAS No. 125,  "Accounting  for
         Transfers  and  Servicing of Financial  Assets and  Extinguishments  of
         Liabilities."  The  statement   prescribes   accounting  and  reporting
         standards  for   transfers  and  servicing  of  financial   assets  and
         extinguishments  of  liabilities  and is effective  for  transfers  and
         servicing  financial assets and  extinguishments  of liabilities  after
         December 31, 1996. Due to the Company's minimal investment in financial
         assets, the adoption of SFAS No. 125 is not expected to have a material
         impact on its financial statements.

7.       SUBSEQUENT EVENTS

         On February  12,  1997,  at a special  meeting of the  shareholders,  a
         resolution was passed to effect a twenty-for-one reverse stock split as
         of February 13, 1997.  The effect of this split is to reduce the issued
         and outstanding  shares to  approximately  192,996,  and this change is
         reflected in these financial statements.
                                      F-11
<PAGE>
                                  EXHIBIT INDEX

         Certain of the following exhibits, designated with an asterisk (*), are
filed herewith.  The exhibits not so designated  have been filed  previously and
are  incorporated  herein by  reference to the  documents  indicated in brackets
following the  descriptions  of such exhibits.  For electronic  filing  purposes
only, this report contains Exhibit 27, Financial Data Schedule.

Exhibit No.       Description
- -----------       -----------

2.1(1)            Agreement and Plan of Merger  dated  February 9, 1996, between
                  the Company and Atlantic Industries, Inc.

2.2*              Certificate  of Merger of Little Prince  Productions,  Ltd., a
                  New  York  corporation  into  Atlantic  Industries,   Inc.,  a
                  Colorado corporation,  dated March 29, 1996, under Section 907
                  of the New York Business Corporation Law.

2.3*              Articles of Merger of Little Prince  Productions,  Ltd., a New
                  York corporation into Atlantic Industries, Inc., under Section
                  7-111-107 of the Colorado Business Corporation Act.

3.1*              Articles of  Incorporation  of Atlantic  Industries,  Inc., as
                  amended

3.2*              Amended and Restated Bylaws of Atlantic Industries, Inc.

4.1               A description of the rights of the Company's  shareholders  is
                  contained in the Articles of Incorporation,  as amended, filed
                  as Exhibit 3.1 and is incorporated herein by reference.

27*               Financial Data Schedule

- ---------------
*Filed herewith.
(1) Filed  with the  Securities  and  Exchange  Commission  as an exhibit to the
Company's  Form 10-K,  dated  December 31, 1995,  which exhibit is  incorporated
herein by reference.

                                   EXHIBIT 2.2
                                   -----------

                              CERTIFICATE OF MERGER
                                       OF
             LITTLE PRINCE PRODUCTIONS, LTD., A NEW YORK CORPORATION
                                      INTO
                ATLANTIC INDUSTRIES, INC, A COLORADO CORPORATION

                UNDER SECTION 907 OF THE BUSINESS CORPORATION LAW

         We,  the  undersigned,  Adrian P.  Kirby and  Peter N.  Chapman,  being
respectively the President,  Chief Executive  Officer and Chairman of the Board,
and the Secretary of Little Prince  Productions,  Ltd.,  and Adrian P. Kirby and
Peter N. Chapman, being respectively the President,  Chief Executive Officer and
Chairman of the Board,  and the Secretary of Atlantic  Industries,  Inc.  hereby
certify:

         1.       (a)      The  name  of  each  constituent  corporation  is  as
                  follows:

                  Little Prince Productions, Ltd., a New York corporation.

                  (b)      The name of the surviving corporation is:

                  Atlantic Industries, Inc., a Colorado corporation.

                  2. As to each  constituent  corporation,  the  designation and
number of  outstanding  shares of each class and  series  and the voting  rights
thereof are as follows:

                       Designation and
                       Number of Shares     Class or Series   Shares Entitled to
       Name of         in Each Class or        of Shares           Vote as
     Corporation      Series Outstanding   Entitled to Vote   a Class or Series
     -----------      ------------------   ----------------   -----------------
Little Prince         24,999,236 shares,      Common Stock         24,999,236
Productions, Ltd.     $.01 par value per
                      share

Atlantic Industries,  100 shares, $.01 par    Common Stock             100
Inc.                  value per share

         3.       The merger was adopted by Little Prince  Productions,  Ltd. by
the affirmative vote of at least two thirds of the issued and outstanding shares
entitled to vote thereon.
<PAGE>
         4.       The merger is  permitted  by the laws of the  jurisdiction  of
each  constituent  foreign  corporation  and is in  compliance  therewith.  Each
constituent foreign corporation has complied as follows:

         Atlantic Industries,  Inc. has complied with the applicable  provisions
of the laws of the State of Colorado  under which it is  incorporated,  and this
merger is permitted by such laws.

         5.       The  surviving co rporation  is Atlantic  Industries,  Inc., a
corporation of the State of Colorado,  incorporated  on the 31st day of January,
1996, and which is currently not authorized to conduct  business in New York and
will not conduct any  business in New York until an  application  for  authority
shall have been filed with the New York Department of State.

         6.       The date  when the  Certificate  of  Incorporation  of  Little
Prince Productions, Ltd. was filed by the Department of State was the 3rd day of
April, 1980.

         7.       Atlantic  Industries,  Inc.  agrees that it may be served with
process  in the State of New York in any action or  special  proceeding  for the
enforcement  of any  liability or  obligation  of any  constituent  corporation,
previously  amenable to suit in the State of New York,  and for the  enforcement
under  the  Business  Corporation  Law,  of the  right  of  shareholders  of any
constituent domestic corporation to receive payment for their shares against the
surviving  corporation;  and it designates the Secretary of State of New York as
its agent upon whom  process may be served in the manner set forth in  paragraph
(b) of section  306 of the  Business  Corporation  Law, in any action or special
proceeding. The post office address to which the Secretary of State shall mail a
copy of any  process  against it served upon him is c/o CT  Corporation  System,
1633 Broadway, New York, NY 10019.

         Such post office address shall  supersede any prior address  designated
as the address to which process shall be mailed.

         8.      Atlantic   Industries,   Inc.  agrees  that,  subject  to  the
provision of Section 623 of the Business  Corporation  Law, it will promptly pay
to the shareholders of each constituent New York corporation the amount, if any,
to which they shall be entitled under the provisions of the Business Corporation
Law, relating to the right of shareholders to receive payment for their shares.

         9.       The  merger  shall  be  effective  upon  the  filing  of  this
Certificate of Merger.
                                        2
<PAGE>
         IN WITNESS WHEREOF,  we have signed this certificate on the 29th day of
March,  1996 and we  affirm  the  statements  contained  therein  as true  under
penalties of perjury.
                                        LITTLE PRINCE PRODUCTIONS, LTD.


                                         /s/ Adrian P. Kirby
                                        ----------------------------------------
                                        By:  Adrian P. Kirby
                                        Its: President, Chief Executive Officer
                                                  and Chairman of the Board
     

                                         /s/ Peter N. Chapman
                                        ----------------------------------------
                                        By:  Peter N. Chapman
                                        Its: Secretary


                                        ATLANTIC INDUSTRIES, INC.


                                         /s/ Adrian P. Kirby
                                        ----------------------------------------
                                        By:  Adrian P. Kirby
                                        Its: President, Chief Executive Officer
                                             and Chairman of the Board
     

                                         /s/ Peter N. Chapman
                                        ----------------------------------------
                                        By:  Peter N. Chapman
                                        Its: Secretary
                                        3

                                   EXHIBIT 2.3
                                   -----------

                               ARTICLES OF MERGER
                                       OF
             LITTLE PRINCE PRODUCTIONS, LTD., A NEW YORK CORPORATION
                                      INTO
                ATLANTIC INDUSTRIES, INC, A COLORADO CORPORATION

        UNDER SECTION 7-111-107 OF THE COLORADO BUSINESS CORPORATION ACT

         We,  the  undersigned,  Adrian P.  Kirby and  Peter N.  Chapman,  being
respectively the President,  Chief Executive  Officer and Chairman of the Board,
and the Secretary of Atlantic Industries, Inc., and Adrian P. Kirby and Peter N.
Chapman, being respectively the President,  Chief Executive Officer and Chairman
of the Board,  and the  Secretary  of Little  Prince  Productions,  Ltd.  hereby
certify:

         1.       (a)      The  name  of  the  non-surviving  corporation  is as
                  follows:

                  Little  Prince  Productions,  Ltd.,  a  New  York  corporation
                  ("Little Prince").

                  (b)      The name of the surviving corporation is:

                  Atlantic    Industries,    Inc.,   a   Colorado    corporation
                  ("Atlantic").

         2.       The  Agreement  and Plan of Merger  entered  into by and among
Atlantic  and Little  Prince is  attached  hereto as Exhibit A and  incorporated
herein by reference.

         3.       The merger was adopted by Atlantic by the affirmative  vote of
a majority of the  outstanding  shares  entitled  to vote  thereon and by Little
Prince  by the  affirmative  vote of at  least  two  thirds  of the  issued  and
outstanding shares entitled to vote thereon.

         4.       Little Prince has complied with the  applicable  provisions of
the laws of the  State  of New York  under  which it is  incorporated,  and this
merger is permitted by such laws.

         5.       The  surviving  corporation  is Atlantic  Industries,  Inc., a
corporation of the State of Colorado,  incorporated  on the 31st day of January,
1996.

         6.       The merger  shall be  effective  on the date of filing of this
Articles of Merger.
<PAGE>
         IN WITNESS WHEREOF,  we have signed this certificate on the 29th day of
March,  1996 and we  affirm  the  statements  contained  therein  as true  under
penalties of perjury.

                                        ATLANTIC INDUSTRIES, INC.


                                         /s/ Adrian P. Kirby
                                        ----------------------------------------
                                        By:  Adrian P. Kirby
                                        Its: President, Chief Executive Officer
                                             and Chairman of the Board
     

                                         /s/ Peter N. Chapman
                                        ----------------------------------------
                                        By:  Peter N. Chapman
                                        Its: Secretary


                                        LITTLE PRINCE PRODUCTIONS, LTD.


                                         /s/ Adrian P. Kirby
                                        ----------------------------------------
                                        By:  Adrian P. Kirby
                                        Its: President, Chief Executive Officer
                                             and Chairman of the Board


                                         /s/ Peter N. Chapman
                                        ----------------------------------------
                                        By:  Peter N. Chapman
                                        Its: Secretary
                                        2

                                   EXHIBIT 3.1
                                   -----------

                            ARTICLES OF INCORPORATION
                                       OF
                            ATLANTIC INDUSTRIES, INC.


         The  undersigned  incorporator,  being a  natural  person of the age of
eighteen  years  or more,  hereby  establishes  a  corporation  pursuant  to the
statutes  of the  State  of  Colorado  and  adopts  the  following  Articles  of
Incorporation.

                                    ARTICLE I

                                      NAME

            The name of the Corporation is Atlantic Industries, Inc.

                                   ARTICLE II

                               PERIOD OF DURATION

                 The Corporation shall have perpetual existence.

                                   ARTICLE III

                                    PURPOSES

         The purposes for which the  Corporation is organized and its powers are
as follows:

                  (a) To engage in the  transaction  of all lawful  business  or
         pursue any other lawful purpose or purposes for which a corporation may
         be incorporated under Colorado law.

                  (b) To have,  enjoy,  and exercise all of the rights,  powers,
         and privileges  conferred upon  corporations  incorporated  pursuant to
         Colorado  law,  whether now or hereafter in effect,  and whether or not
         herein specifically mentioned.

                  (c) The foregoing enumeration of purposes and powers shall not
         limit or restrict in any manner the transaction of other business,  the
         pursuit of other purposes,  or the exercise of other and further rights
         and powers that may now or hereafter be permitted or provided by law.
<PAGE>
                                   ARTICLE IV

                                  CAPITAL STOCK

         1.       Authorized  Stock.  The   total  number  of  shares  that  the
Corporation shall have authority to issue is fifty million  (50,000,000) shares,
of which  40,000,000  may be issued as common stock and  10,000,000 as preferred
stock, each with a par value of $.01 per share.

         2.       The  board  of  directors  of  the  Corporation is authorized,
subject  to  limitations   prescribed  by  law,  to  provide  by  resolution  or
resolutions  for the  issuance of the shares of common or  preferred  stock as a
class or in series,  and, by filing a certificate of  designations,  pursuant to
the Colorado  Business  Corporation Act, setting forth a copy of such resolution
or  resolutions,  to  establish  from  time to time the  number  of shares to be
included in each such series, and to fix the designation,  powers,  preferences,
and  rights  of the  shares  of  the  class  or of  each  such  series  and  the
qualifications,  limitations,  and  restrictions  thereof.  The authority of the
board of directors with respect to the class or each series shall  include,  but
not be limited to, determination of the following:

                  The  number  of  shares   constituting   any  series  and  the
         distinctive designation of that series;

                  The dividend rate on the shares of the class or of any series,
         whether  dividends shall be cumulative,  and, if so, from which date or
         dates,  and the  relative  rights of  priority,  if any,  of payment of
         dividends on shares of the class or of that series;

                  Whether the class or any series shall have voting  rights,  in
         addition to the voting rights provided by law, and, if so, the terms of
         such voting rights;

                  Whether  the  class  or  any  series  shall  have   conversion
         privileges,  and, if so, the terms and  conditions of such  conversion,
         including  provision  for  adjustment  of the  conversion  rate in such
         events as the board of directors shall determine;

                  Whether or not the shares of the class or of any series  shall
         be redeemable, and, if so, the terms and conditions of such redemption,
         including the date or date upon or after which they shall be redeemable
         and the amount per share  payable in case of  redemption,  which amount
         may vary under different conditions and at different redemption dates;

                  Whether the class or any series  shall have a sinking fund for
         the  redemption  or purchase of shares of the class or of that  series,
         and, if so, the terms and amount of such sinking fund;
                                        2
<PAGE>
                  The  rights of the shares of the class or of any series in the
         event of  voluntary  or  involuntary  dissolution  or winding up of the
         corporation, and the relative rights of priority, if any, of payment of
         shares of the class or of that series;

         Any other powers, preferences, rights, qualifications, limitations, and
restrictions of the class or of any series.

         3.       Voting.  Each  shareholder  of record  shall have one vote for
each share of stock  standing  in his name on the books of the  Corporation  and
entitled  to vote.  Cumulative  voting  shall not be allowed in the  election of
directors of the Corporation.

         4.       Quorum.  At all  meetings of  shareholders,  a majority of the
shares  entitled  to vote at such  meeting,  represented  in person or by proxy,
shall constitute a quorum.

         5.       No Preemptive  Rights. No shareholder of the Corporation shall
have any  preemptive  or other right to subscribe for any  additional  shares of
stock, or for other securities of any class, or for rights,  warrants or options
to purchase stock or for script,  or for securities of any kind convertible into
stock or carrying stock purchase warrants or privileges.

         6.       Liquidation.  The  board of  directors  may from  time to time
distribute to the shareholders in partial liquidation,  out of stated capital or
capital  surplus  of the  Corporation,  a  portion  of its  assets,  in  cash or
property,  subject to the  limitations  contained  in the  statutes of Colorado.

                                   ARTICLE V

                               BOARD OF DIRECTORS

         The business and affairs of the Corporation shall be managed by a board
of directors,  which shall be elected at the annual meeting of the  shareholders
or at a special meeting called for that purpose.

         The initial board of directors shall consist of the following  members,
who shall serve until the first annual meeting of  shareholders  and until their
successors are elected and qualified:

         Director                                        Address

Adrian P. Kirby                             38 South Audley Street, Mayfair,
                                            London W1Y 5DH, England

Peter N. Chapman                            Satley House, Satley, Bishop
                                            Auckland, Co Durham DL13 4HU
                                        3
<PAGE>
         Director                                        Address

Robert D. Evans                             38 South Audley Street, Mayfair,
                                            London W1Y 5DH, England

         The number of directors may be increased or decreased from time to time
in the manner provided in the bylaws of the  Corporation,  but no decrease shall
have the effect of shortening the term of any incumbent director.

                                   ARTICLE VI

                     REGISTERED AGENT AND REGISTERED OFFICE

         The  initial  registered  office  of  the  Corporation  shall  be  1675
Broadway,  Suite 1200, Denver,  Colorado 80202, and the initial registered agent
at such address shall be The Corporation Company.

                                   ARTICLE VII

                            INITIAL PRINCIPAL OFFICE

         The address of the initial principal office of the Corporation shall be
38 South Audley Street, Mayfair, London W1Y 5DH, England.

                                  ARTICLE VIII

                               DIRECTOR LIABILITY

         To the fullest extent  permitted by the Colorado  Business  Corporation
Act,  as the same  exists  or may  hereafter  be  amended,  a  director  of this
Corporation  shall not be  liable to the  Corporation  or its  shareholders  for
monetary damages for breach of fiduciary duty as a director.

                                   ARTICLE IX

                                 INDEMNIFICATION

         The Corporation  shall indemnify any person and his estate and personal
representative  against  all  liability  and  expense  incurred by reason of the
person being or having been a director or officer of the Corporation to the full
extent and in any manner that  directors may be  indemnified  under the Colorado
Business  Corporation Act, as in effect at any time. The Corporation  shall also
indemnify any person who is serving or has served the  Corporation  as director,
officer,   employee,   or  agent,   and  that   person's   estate  and  personal
representative, to the extent and in the manner
                                       4
<PAGE>
provided in any bylaw, contract, resolution of the shareholders or directors, or
otherwise, so long as such provision is legally permissible.

                                    ARTICLE X

                        NAME AND ADDRESS OF INCORPORATOR

         The name and address of the incorporator is as follows:

         Name                                      Address
         ----                                      -------

  Brian D. Lewandowski                   717 17th Street, Suite 2900
                                         Denver, Colorado  80202



         Verified this 31st day of January 1996.



                                        /s/ Brian D. Lewandowski
                                        ----------------------------------------
                                            Brian D. Lewandowski, Incorporator
                                        5
<PAGE>
STATE OF COLORADO            ]
                             ] ss.
CITY AND                     ]
COUNTY OF DENVER             ]


         I, the  undersigned,  a Notary Public,  hereby certify that on the 31st
day of January,  1996, personally appeared before me, Brian D. Lewandowski,  who
being by me first  duly  sworn,  declared  that he is the  person who signed the
foregoing  document as incorporator,  and that the statements  therein contained
are true.

         WITNESS my hand and official seal.


                                        /s/ Cynthia G. Lewis
                                        ----------------------------------------
                                                Notary Public

My Commission Expires:


  June 17, 1996
- ------------------------
                                        6
<PAGE>
                           CONSENT OF REGISTERED AGENT

         The undersigned,  CT Corporation System,  hereby voluntarily consent to
serve as registered agent for Atlantic Industries, Inc., a Colorado corporation,
until  removed or  resignation  is  submitted  in  accordance  with the Colorado
Business Corporation Act.


                                        /s/ Marcia J. Bunshara
                                        ----------------------------------------
                                         CT Corporation System, Registered Agent
                                        7
<PAGE>
                              ARTICLES OF AMENDMENT
                                     TO THE
                            ARTICLES OF INCORPORATION
                                       OF
                            ATLANTIC INDUSTRIES, INC.


         Pursuant to the provisions of the Colorado  Business  Corporation  Act,
the  undersigned  Atlantic   Industries,   Inc.,  a  Colorado  corporation  (the
"Corporation"),  hereby  adopts these  Articles of Amendment  (the  "Articles").
These  Articles  amend the  provisions of the Articles of  Incorporation  of the
Corporation,  originally  filed  with the  Secretary  of  State of the  State of
Colorado on January 31, 1996.

         These Articles have been duly adopted, as required by law, at a meeting
of the Board of Directors  of the  Corporation  held on December  31,  1996.  In
addition,  these  Articles  have been duly  adopted by the  shareholders  of the
Corporation  at a meeting held on February 12, 1997.  The number of shares voted
for the amendment was sufficient for approval.

                                    ARTICLE I

                                      NAME

         The name of the Corporation is Atlantic Industries, Inc.

                                   ARTICLE II

                                    AMENDMENT

         Article  IV,  Section  1  of  the  Articles  of  Incorporation  of  the
Corporation is hereby amended in its entirety to read as follows:

         The total number of shares that the Corporation shall have authority to
issue is fifty million (50,000,000) shares, of which 40,000,000 may be issued as
common stock and  10,000,000 as preferred  stock,  each with a par value of $.01
per share.  Upon  amendment  to this  Article to read as herein set forth,  each
twenty  (20)  shares  of   outstanding   common  stock  is  converted  into  and
reconstituted as one (1) share of common stock.

                                   ARTICLE III

                             CHANGE IN ISSUED SHARES

         The manner in which any exchange,  reclassification  or cancellation of
issued shares provided for in the amendment shall be effected, is as follows:
<PAGE>
         Upon  amendment  to Article IV,  Section 1 to read as herein set forth,
each  twenty (20)  shares of  outstanding  common  stock is  converted  into and
reconstituted as one (1) share of common stock.

         IN WITNESS  WHEREOF,  the undersigned has executed these Articles as of
the 13th day of February, 1997.

                                        ATLANTIC INDUSTRIES, INC.



                                        By /s/ Adrian P. Kirby
                                        ----------------------------------------
                                                 Adrian P. Kirby, President
                                        2

                                   EXHIBIT 3.2

                           AMENDED AND RESTATED BYLAWS
                                       OF
                            ATLANTIC INDUSTRIES, INC.


                                    ARTICLE I

                                     OFFICES

         The principal  office of the Corporation  shall be designated from time
to time by the Corporation and may be within or outside of Colorado.

         The Corporation  may have such other offices,  either within or outside
Colorado,  as the board of  directors  may  designate  or as the business of the
Corporation may require from time to time.

         The  registered  office of the  Corporation  required  by the  Colorado
Business  Corporation  Act to be maintained in Colorado may be, but need not be,
identical with the principal  office,  and the address of the registered  office
may be changed from time to time by the board of directors.

                                   ARTICLE II

                                  SHAREHOLDERS

         Section 1. Annual Meeting. The annual meeting of the shareholders shall
be held during each year on a date and at a time fixed by the board of directors
of the Corporation (or by the president in the absence of action by the board of
directors),  beginning with the year 1996, for the purpose of electing directors
and for the  transaction  of such other business as may come before the meeting.
If the  election  of  directors  is not held on the day  fixed  by the  board of
directors  for  any  annual  meeting  of the  shareholders,  or any  adjournment
thereof, the board of directors shall cause the election to be held at a special
meeting of the shareholders as soon thereafter as it may conveniently be held.

         A shareholder may apply to the district court in the county in Colorado
where the  Corporation's  principal office is located or, if the Corporation has
no principal  office in Colorado,  to the district  court of the county in which
the  Corporation's  registered  office  is  located  to  seek  an  order  that a
shareholder  meeting be held (a) if an annual  meeting  was not held  within six
months after the close of the  Corporation's  most recently ended fiscal year or
fifteen months after its last annual  meeting,  whichever is earlier,  or (b) if
the shareholder  participated in a proper call of or proper demand for a special
meeting and notice of the special meeting was not given within thirty days after
the date of the call or the date the last of the  demands  necessary  to require
calling
<PAGE>
of the meeting was received by the Corporation pursuant to the Colorado Business
Corporation  Act, or the special  meeting  was not held in  accordance  with the
notice.

         Section 2. Special  Meetings.  Unless otherwise  prescribed by statute,
special  meetings  of the  shareholders  may be called  for any  purpose  by the
president  or by the board of  directors.  The  president  shall  call a special
meeting of the  shareholders  if the  Corporation  receives  one or more written
demands for the  meeting,  stating the purpose or purposes for which it is to be
held, signed and dated by holders of shares representing at least ten percent of
all the votes  entitled to be cast on any issue proposed to be considered at the
meeting.

         Section 3. Place of Meeting.  The board of directors  may designate any
place, either within or outside Colorado, as the place for any annual meeting or
any special meeting called by the board of directors.  A waiver of notice signed
by all  shareholders  entitled  to vote at a meeting  may  designate  any place,
either  within  or  outside  Colorado,  as the  place  for such  meeting.  If no
designation is made, or if a special  meeting is called other than by the board,
the place of meeting shall be the principal office of the Corporation.

         Section 4. Notice of Meeting.  Written notice  stating the place,  date
and hour of the  meeting  shall be given not less  than ten nor more than  sixty
days before the date of the meeting, except that (a) if the number of authorized
shares is to be increased,  at least thirty days' notice shall be given,  or (b)
any other longer notice period is required by the Colorado Business  Corporation
Act.  Notice of a special  meeting shall include a description of the purpose or
purposes  of the  meeting.  Notice  of an  annual  meeting  need not  include  a
description  of the purpose or  purposes  of the  meeting  except the purpose or
purposes  shall be stated with  respect to (a) an  amendment  to the articles of
incorporation  of the  Corporation,  (b) a merger or share exchange in which the
Corporation  is a party  and,  with  respect to a share  exchange,  in which the
Corporation's  shares will be  acquired,  (c) a sale,  lease,  exchange or other
disposition,  other than in the usual and regular course of business,  of all or
substantially  all of the property of the Corporation or of another entity which
this  Corporation  controls,  in each case with or without the  goodwill,  (d) a
dissolution of the  Corporation,  or (e) any other purpose for which a statement
of purpose is required by the Colorado Business Corporation Act. Notice shall be
given   personally   or  by  mail,   private   carrier,   telegraph,   teletype,
electronically   transmitted  facsimile  or  other  form  of  wire  or  wireless
communication  by or at the direction of the president,  the  secretary,  or the
officer or persons calling the meeting,  to each  shareholder of record entitled
to vote at such meeting. If mailed and if in a comprehensible  form, such notice
shall be deemed to be given and  effective  when  deposited in the United States
mail,  addressed  to  the  shareholder  at  his  address  as it  appears  in the
Corporation's current record of shareholders, with postage prepaid. If notice is
given other than by mail,  and provided that such notice is in a  comprehensible
form, the notice is given and effective on the date received by the shareholder.

         If requested by the person or persons  lawfully  calling such  meeting,
the secretary shall give notice thereof at corporate expense.  No notice need be
sent to any  shareholder  if three  successive  notices mailed to the last known
address of such shareholder have been returned as undeliverable
                                       2
<PAGE>
until such time as another  address  for such  shareholder  is made known to the
Corporation  by such  shareholder.  In order to be entitled to receive notice of
any meeting, a shareholder shall advise the Corporation in writing of any change
in such  shareholder's  mailing address as shown on the Corporation's  books and
records.

         When a meeting is adjourned to another date, time or place, notice need
not be given of the new date,  time or place if the new  date,  time or place of
such  meeting  is  announced  before  adjournment  at the  meeting  at which the
adjournment is taken. At the adjourned  meeting the Corporation may transact any
business  which  may  have  been  transacted  at the  original  meeting.  If the
adjournment  is for more than 120 days, or if a new record date is fixed for the
adjourned  meeting, a new notice of the adjourned meeting shall be given to each
shareholder of record entitled to vote at the meeting as of the new record date.

         A  shareholder  may waive notice of a meeting  before or after the time
and date of the  meeting by a writing  signed by such  shareholder.  Such waiver
shall be delivered to the  Corporation  for filing with the  corporate  records.
Further,  by  attending a meeting  either in person or by proxy,  a  shareholder
waives objection to lack of notice or defective notice of the meeting unless the
shareholder  objects  at the  beginning  of the  meeting  to the  holding of the
meeting or the  transaction of business at the meeting because of lack of notice
or defective notice.  By attending the meeting,  the shareholder also waives any
objection to consideration at the meeting of a particular  matter not within the
purpose or purposes  described  in the  meeting  notice  unless the  shareholder
objects to considering the matter when it is presented.

         Section  5.  Fixing of Record  Date.  For the  purpose  of  determining
shareholders entitled to (a) notice of or vote at any meeting of shareholders or
any adjournment  thereof, (b) receive  distributions or share dividends,  or (c)
demand a special  meeting,  or to make a determination  of shareholders  for any
other proper purpose, the board of directors may fix a future date as the record
date for any such determination of shareholders, such date in any case to be not
more than seventy days, and, in case of a meeting of shareholders, not less than
ten  days,  prior to the date on which  the  particular  action  requiring  such
determination  of shareholders is to be taken. If no record date is fixed by the
directors,  the record date shall be the date on which  notice of the meeting is
mailed  to  shareholders,  or the date on which the  resolution  of the board of
directors  providing for a distribution  is adopted,  as the case may be. When a
determination of shareholders entitled to vote at any meeting of shareholders is
made  as  provided  in this  Section,  such  determination  shall  apply  to any
adjournment thereof unless the board of directors fixes a new record date, which
it must do if the  meeting is  adjourned  to a date more than 120 days after the
date fixed for the original meeting.

         Notwithstanding   the  above,  the  record  date  for  determining  the
shareholders  entitled to take action  without a meeting or entitled to be given
notice of action so taken  shall be the date a writing  upon which the action is
taken is first  received by the  Corporation.  The record  date for  determining
shareholders  entitled  to  demand a  special  meeting  shall be the date of the
earliest of any of the demands pursuant to which the meeting is called.
                                        3
<PAGE>
         Section 6. Voting Lists.  The  secretary  shall make, at the earlier of
ten days before each meeting of  shareholders  or two business days after notice
of the meeting has been given, a complete list of the  shareholders  entitled to
be given notice of such meeting or any  adjournment  thereof.  The list shall be
arranged by voting  groups and within  each  voting  group by class or series of
shares,  shall be in alphabetical  order within each class or series,  and shall
show the  address of and the  number of shares of each  class or series  held by
each shareholder.  For the period beginning the earlier of ten days prior to the
meeting  or two  business  days  after  notice  of the  meeting  is  given,  and
continuing through the meeting and any adjournment  thereof,  this list shall be
kept on file at the principal  office of the  Corporation,  or at a place (which
shall be  identified  in the notice) in the city where the meeting will be held.
Such list shall be available for inspection on written demand by any shareholder
(including  for the  purpose  of this  Section  6 any  holder  of  voting  trust
certificates)  or his agent or attorney during regular business hours and during
the period available for inspection.  The original stock transfer books shall be
prima facie evidence as to the shareholders  entitled to examine such list or to
vote at any meeting of shareholders.

         Any shareholder, his agent or attorney may copy the list during regular
business  hours and during the period it is available for  inspection,  provided
(a) the shareholder has been a shareholder for at least three months immediately
preceding the demand or holds at least five percent of all outstanding shares of
any class of shares as of the date of the demand, (b) the demand is made in good
faith  and for a  purpose  reasonably  related  to the  demanding  shareholder's
interest  as a  shareholder,  (c)  the  shareholder  describes  with  reasonable
particularity  the purpose and the records the  shareholder  desires to inspect,
(d) the records are directly connected with the described  purpose,  and (e) the
shareholder  pays a reasonable  charge  covering the costs of labor and material
for  such  copies,   not  to  exceed  the  estimated   cost  of  production  and
reproduction.

         Section 7. Recognition  Procedure for Beneficial  Owners.  The board of
directors  may adopt by  resolution  a procedure  whereby a  shareholder  of the
Corporation may certify in writing to the  Corporation  that all or a portion of
the shares  registered in the name of such  shareholder are held for the account
of a specified person or persons.  The resolution may set forth (a) the types of
nominees to which it applies,  (b) the rights or privileges that the Corporation
will  recognize in a beneficial  owner,  which may include rights and privileges
other than  voting,  (c) the form of  certification  and the  information  to be
contained  therein,  (d) if the  certification is with respect to a record date,
the time within which the certification must be received by the Corporation, (e)
the period for which the nominee's  use of the  procedure is effective,  and (f)
such other provisions with respect to the procedure as the board deems necessary
or desirable.  Upon receipt by the  Corporation of a certificate  complying with
the procedure  established by the board of directors,  the persons  specified in
the certification  shall be deemed, for the purpose or purposes set forth in the
certification, to be the registered holders of the number of shares specified in
place of the shareholder making the certification.

         Section 8. Quorum and Manner of Acting. One-third of the votes entitled
to be cast on a matter  by a voting  group  shall  constitute  a quorum  of that
voting group for action on the matter.
                                       4
<PAGE>
If less than one-third of such votes are represented at a meeting, a majority of
the votes so  represented  may  adjourn the  meeting  from time to time  without
further notice, for a period not to exceed 120 days for any one adjournment.  If
a quorum is present at such  adjourned  meeting,  any business may be transacted
which might have been  transacted  at the  meeting as  originally  noticed.  The
shareholders  present at a duly  organized  meeting  may  continue  to  transact
business   until   adjournment,   notwithstanding   the   withdrawal  of  enough
shareholders to leave less than a quorum,  unless the meeting is adjourned and a
new record date is set for the adjourned meeting.

         If a quorum  exists,  action on a matter  other  than the  election  of
directors  by a voting  group is  approved  if the votes cast  within the voting
group favoring the action exceed the votes cast within the voting group opposing
the action, unless the vote of a greater number or voting by classes is required
by law or the articles of incorporation.

         Section 9. Proxies. At all meetings of shareholders,  a shareholder may
vote by  proxy  by  signing  an  appointment  form or  similar  writing,  either
personally or by his duly  authorized  attorney-in-fact.  A shareholder may also
appoint a proxy by transmitting  or authorizing the  transmission of a telegram,
teletype or other electronic  transmission  providing a written statement of the
appointment to the proxy, a proxy solicitor, proxy support service organization,
or other person duly  authorized by the proxy to receive  appointments  as agent
for the proxy,  or to the  Corporation.  The transmitted  appointment  shall set
forth or be  transmitted  with written  evidence from which is can be determined
that  the  shareholder   transmitted  or  authorized  the  transmission  of  the
appointment.  The proxy  appointment form or similar writing shall be filed with
the  secretary  of the  Corporation  before or at the time of the  meeting.  The
appointment  of a proxy is effective  when  received by the  Corporation  and is
valid for eleven months unless a different  period is expressly  provided in the
appointment form or similar writing.

         Any complete copy, including an electronically  transmitted  facsimile,
of an  appointment  of a  proxy  may be  substituted  for or used in lieu of the
original appointment for any purpose for which the original appointment could be
used.

         Revocation of a proxy does not affect the right of the  Corporation  to
accept the  proxy's  authority  unless (a) the  Corporation  had notice that the
appointment  was  coupled  with an  interest  and notice  that such  interest is
extinguished  is received by the secretary or other officer or agent  authorized
to  tabulate  votes  before  the  proxy   exercises  his  authority   under  the
appointment,  or (b)  other  notice  of the  revocation  of the  appointment  is
received by the secretary or other officer or agent authorized to tabulate votes
before the proxy exercises his authority under the appointment.  Other notice of
revocation may, in the discretion of the  Corporation,  be deemed to include the
appearance at a  shareholders'  meeting of the shareholder who granted the proxy
and his voting in person on any matter subject to a vote at such meeting.

         The death or incapacity of the shareholder  appointing a proxy does not
affect the right of the  Corporation  to accept  the  proxy's  authority  unless
notice of the death or incapacity is received
                                       5
<PAGE>
by the secretary or other officer or agent  authorized to tabulate  votes before
the proxy exercises his authority under the appointment.

         The Corporation  shall not be required to recognize an appointment made
irrevocable if it has received a writing revoking the appointment  signed by the
shareholder  (including a shareholder  who is a successor to the shareholder who
granted the proxy) either personally or by his attorney-in-fact, notwithstanding
that the  revocation  may be a breach of an  obligation  of the  shareholder  to
another person not to revoke the appointment.

         Subject  to  Section  11 and  any  express  limitation  on the  proxy's
authority  appearing on the  appointment  form,  the  Corporation is entitled to
accept the proxy's  vote or other action as that of the  shareholder  making the
appointment.

         Section 10. Voting of Shares.  Each  outstanding  share,  regardless of
class,  shall be entitled to one vote, except in the election of directors,  and
each fractional  share shall be entitled to a  corresponding  fractional vote on
each  matter  submitted  to a vote at a meeting of  shareholders,  except to the
extent that the voting  rights of the shares of any class or classes are limited
or denied by the articles of incorporation as permitted by the Colorado Business
Corporation  Act.  Cumulative  voting  shall not be permitted in the election of
directors  or for any  other  purpose.  Each  record  holder  of stock  shall be
entitled to vote in the election of  directors  and shall have as many votes for
each of the shares  owned by him as there are  directors  to be elected  and for
whose election he has the right to vote.

         At each election of directors,  that number of candidates  equaling the
number of  directors to be elected,  having the highest  number of votes cast in
favor of their election, shall be elected to the board of directors.

         Except as otherwise ordered by a court of competent jurisdiction upon a
finding  that  the  purpose  of  this  Section  would  not  be  violated  in the
circumstances  presented  to the court,  the shares of the  Corporation  are not
entitled  to be voted if they are owned,  directly  or  indirectly,  by a second
corporation,  domestic or foreign,  and the first corporation owns,  directly or
indirectly,  a majority  of the shares  entitled  to vote for  directors  of the
second  corporation except to the extent the second corporation holds the shares
in a fiduciary capacity.

         Redeemable  shares  are  not  entitled  to be  voted  after  notice  of
redemption  is mailed to the holders and a sum  sufficient  to redeem the shares
has been deposited  with a bank,  trust company or other  financial  institution
under an  irrevocable  obligation  to pay the  holders the  redemption  price on
surrender of the shares.

         Section 11. Corporation's  Acceptance of Votes. If the name signed on a
vote,  consent,  waiver,  proxy  appointment,  or proxy  appointment  revocation
corresponds to the name of a  shareholder,  the  Corporation,  if acting in good
faith, is entitled to accept the vote,  consent,  waiver,  proxy  appointment or
proxy appointment revocation and give it effect as the act of the
                                       6
<PAGE>
shareholder. If the name signed on a vote, consent, waiver, proxy appointment or
proxy  appointment  revocation does not correspond to the name of a shareholder,
the Corporation, if acting in good faith, is nevertheless entitled to accept the
vote, consent,  waiver, proxy appointment or proxy appointment revocation and to
give it effect as the act of the shareholder if:

                  (a) the  shareholder is an entity and the name signed purports
         to be that of an officer or agent of the entity;

                  (b) the name signed  purports to be that of an  administrator,
         executor,  guardian or conservator representing the shareholder and, if
         the Corporation  requests,  evidence of fiduciary status  acceptable to
         the Corporation  has been presented with respect to the vote,  consent,
         waiver, proxy appointment or proxy appointment revocation;

                  (c) the  name  signed  purports  to be that of a  receiver  or
         trustee  in  bankruptcy  of the  shareholder  and,  if the  Corporation
         requests,  evidence of this status  acceptable to the  Corporation  has
         been  presented  with  respect  to the  vote,  consent,  waiver,  proxy
         appointment or proxy appointment revocation;

                  (d)  the  name  signed  purports  to  be  that  of a  pledgee,
         beneficial  owner or  attorney-in-fact  or the shareholder  and, if the
         Corporation  requests,  evidence  acceptable to the  Corporation of the
         signatory's  authority to sign for the  shareholder  has been presented
         with respect to the vote, consent,  waiver,  proxy appointment or proxy
         appointment revocation;

                  (e) two or more persons are the  shareholder  as co-tenants or
         fiduciaries and the name signed purports to be the name of at least one
         of the co-tenants or fiduciaries,  and the person signing appears to be
         acting on behalf of all the co-tenants or fiduciaries; or

                  (f)  the  acceptance  of  the  vote,  consent,  waiver,  proxy
         appointment or proxy  appointment  revocation is otherwise proper under
         rules  established by the Corporation  that are not  inconsistent  with
         this Section 11.

         The Corporation is entitled to reject a vote,  consent,  waiver,  proxy
appointment or proxy appointment revocation if the secretary or other officer or
agent  authorized to tabulate votes,  acting in good faith, has reasonable basis
for doubt about the  validity of the  signature  on it or about the  signatory's
authority to sign for the shareholder.

         Neither the  Corporation  nor its officers nor any agent who accepts or
rejects  a  vote,  consent,  waiver,  proxy  appointment  or  proxy  appointment
revocation in good faith and in accordance with the standards of this Section is
liable in damages for the consequences of the acceptance or rejection.
                                        7
<PAGE>
         Section 12.  Informal  Action by  Shareholders.  Any action required or
permitted to be taken at a meeting of the  shareholders  may be taken  without a
meeting  if a written  consent  (or  counterparts  thereof)  that sets forth the
action  so taken is  signed  by all of the  shareholders  entitled  to vote with
respect to the subject  matter  thereof and  received by the  Corporation.  Such
consent  shall  have  the same  force  and  effect  as a  unanimous  vote of the
shareholders and may be stated as such in any document.  Action taken under this
Section 12 is effective as of the date the last writing  necessary to effect the
action is  received by the  Corporation,  unless all of the  writings  specify a
different  effective  date,  in which  case  such  specified  date  shall be the
effective  date for such  action.  If any  shareholder  revokes  his  consent as
provided for herein prior to what would  otherwise be the  effective  date,  the
action proposed in the consent shall be invalid. The record date for determining
shareholders  entitled  to  take  action  without  a  meeting  is the  date  the
Corporation first receives a writing upon which the action is taken.

         Any shareholder  who has signed a writing  describing and consenting to
action  taken  pursuant to this  Section 12 may revoke such consent by a writing
signed  by  the   shareholder   describing  the  action  and  stating  that  the
shareholder's  prior consent thereto is revoked,  if such writing is received by
the Corporation before the effectiveness of the action.

         Section  13.  Meetings  by   Telecommunication.   Any  or  all  of  the
shareholders may participate in an annual or special  shareholders'  meeting by,
or the meeting may be conducted  through the use of, any means of  communication
by which all persons participating in the meeting may hear each other during the
meeting. A shareholder  participating in a meeting by this means is deemed to be
present in person at the meeting.

                                   ARTICLE III

                               BOARD OF DIRECTORS

         Section 1. General Powers.  All corporate  powers shall be exercised by
or under the authority of, and the business and affairs of the Corporation shall
be managed under the  direction of, its board of directors,  except as otherwise
provided  in  the  Colorado   Business   Corporation  Act  or  the  articles  of
incorporation.

         Section 2. Number,  Qualifications  and Tenure. The number of directors
of the  Corporation  shall be fixed from time to time by the board of directors,
within a range of no less than 2 or more than 8. A  director  shall be a natural
person who is eighteen  years of age or older. A director need not be a resident
of Colorado or a shareholder of the Corporation.

         Directors shall be elected at each annual meeting of shareholders. Each
director  shall  hold  office  until the next  annual  meeting  of  shareholders
following  his  election  and  thereafter  until his  successor  shall have been
elected and qualified.  Directors shall be removed in the manner provided by the
Colorado Business Corporation Act.
                                        8
<PAGE>
         Section 3.  Vacancies.  Any  director  may resign at any time by giving
written notice to the  Corporation.  Such  resignation  shall take effect at the
time the notice is received  by the  Corporation  unless the notice  specifies a
later effective date.  Unless otherwise  specified in the notice of resignation,
the Corporation's  acceptance of such resignation shall not be necessary to make
it  effective.  Any  vacancy  on the  board of  directors  may be  filled by the
affirmative vote of a majority of the shareholders or the board of directors. If
the directors  remaining in office  constitute fewer than a quorum of the board,
the directors may fill the vacancy by the affirmative  vote of a majority of all
the directors  remaining in office.  If elected by the  directors,  the director
shall hold office until the next annual shareholders' meeting at which directors
are elected. If elected by the shareholders,  the director shall hold office for
the unexpired term of his predecessor in office;  except that, if the director's
predecessor was elected by the directors to fill a vacancy, the director elected
by the  shareholders  shall  hold  office  for the  unexpired  term of the  last
predecessor elected by the shareholders.

         Section  4.  Regular  Meetings.  A  regular  meeting  of the  board  of
directors shall be held without notice  immediately  after and at the same place
as the annual  meeting of  shareholders.  The board of directors  may provide by
resolution  the time and  place,  either  within or  outside  Colorado,  for the
holding of additional regular meetings without other notice.

         Section 5. Special Meetings. Special meetings of the board of directors
may be called by or at the  request of the  president  or any 2  directors.  The
person or persons  authorized to call special meetings of the board of directors
may fix any place,  either within or outside Colorado,  as the place for holding
any special meeting of the board of directors  called by them,  provided that no
meeting shall be called  outside the State of Colorado  unless a majority of the
board of directors has so authorized.

         Section 6.  Notice.  Notice of any  special  meeting  shall be given at
least  two  days  prior to the  meeting  by  written  notice  either  personally
delivered  or mailed to each  director  at his  business  address,  or by notice
transmitted by telegraph,  telex,  electronically transmitted facsimile or other
form of wire or wireless  communication.  If mailed, such notice shall be deemed
to be given and to be  effective  on the  earlier  of (a) three  days after such
notice is deposited in the United States mail, properly addressed,  with postage
prepaid, or (b) the date shown on the return receipt, if mailed by registered or
certified  mail,  return  receipt  requested.  If  notice  is  given  by  telex,
electronically  transmitted  facsimile or other similar form of wire or wireless
communication,  such notice shall be deemed to be given and to be effective when
sent,  and with  respect to a telegram,  such notice shall be deemed to be given
and to be effective when the telegram is delivered to the telegraph company.  If
a  director  has  designated  in writing  one or more  reasonable  addresses  or
facsimile numbers for delivery of notice to him, notice sent by mail, telegraph,
telex,  electronically  transmitted  facsimile or other form of wire or wireless
communication  shall not be deemed to have been given or to be effective  unless
sent to such addresses or facsimile numbers, as the case may be.
                                       9
<PAGE>
         A director may waive  notice of a meeting  before or after the time and
date of the meeting by a writing signed by such  director.  Such waiver shall be
delivered to the Corporation for filing with the corporate  records.  Further, a
director's  attendance  at or  participation  in a meeting  waives any  required
notice to him of the meeting unless at the beginning of the meeting, or promptly
upon his  later  arrival,  the  director  objects  to  holding  the  meeting  or
transacting  business  at the  meeting  because  of lack of notice or  defective
notice  and does  not  thereafter  vote for or  assent  to  action  taken at the
meeting.  Neither  the  business  to be  transacted  at, nor the purpose of, any
regular or special  meeting of the board of  directors  need be specified in the
notice or waiver of notice of such meeting.

         Section 7. Quorum.  A majority of the number of directors  fixed by the
board of directors  pursuant to Section 2 or, if no number is fixed,  a majority
of the number in office immediately before the meeting begins,  shall constitute
a  quorum  for the  transaction  of  business  at any  meeting  of the  board of
directors. If less than such majority is present at a meeting, a majority of the
directors  present may adjourn the  meeting  from time to time  without  further
notice, for a period not to exceed sixty days at any one adjournment.

         Section 8. Manner of Acting.  The act of the majority of the  directors
present at a meeting at which a quorum is present  shall be the act of the board
of directors.

         Section 9. Compensation.  By resolution of the board of directors,  any
director may be paid any one or more of the following:  his expenses, if any, of
attendance at meetings,  a fixed sum for  attendance  at each meeting,  a stated
salary as  director,  or such  other  compensation  as the  Corporation  and the
director may reasonably  agree upon. No such payment shall preclude any director
from serving the  Corporation in any other  capacity and receiving  compensation
therefor.

         Section 10. Presumption of Assent. A director of the Corporation who is
present  at a meeting of the board of  directors  or  committee  of the board at
which action on any corporate matter is taken shall be presumed to have assented
to the action  taken  unless (a) the  director  objects at the  beginning of the
meeting,  or  promptly  upon his  arrival,  to the holding of the meeting or the
transaction  of  business at the  meeting  and does not  thereafter  vote for or
assent to any action  taken at the meeting,  (b) the director  contemporaneously
requests  that his dissent or  abstention  as to any  specific  action  taken be
entered in the minutes of the meeting, or (c) the director causes written notice
of his dissent or  abstention  as to any  specific  action to be received by the
presiding  officer of the meeting before its  adjournment or by the  Corporation
promptly  after the  adjournment  of the  meeting.  A director  may dissent to a
specific action at a meeting, while assenting to others. The right to dissent to
a specific action taken at a meeting of the board of directors or a committee of
the  board  shall  not be  available  to a  director  who voted in favor of such
action.

         Section 11. Committees.  By resolution adopted by a majority of all the
directors  in  office  when the  action is taken,  the  board of  directors  may
designate  from among its members an executive  committee  and one or more other
committees,  and appoint one or more  members of the board of directors to serve
on them. To the extent provided in the resolution, each committee
                                       10
<PAGE>
shall have all the  authority  of the board of  directors,  except  that no such
committee shall have the authority to (a) authorize  distributions,  (b) approve
or propose  to  shareholders  actions  or  proposals  required  by the  Colorado
Business  Corporation Act to be approved by shareholders,  (c) fill vacancies on
the  board  of  directors  or any  committee  thereof,  (d)  amend  articles  of
incorporation,  (e) adopt,  amend or repeal the  Bylaws,  (f)  approve a plan of
merger  not  requiring  shareholder  approval,  (g)  authorize  or  approve  the
reacquisition of shares unless pursuant to a formula or method prescribed by the
board of directors,  or (h) authorize or approve the issuance or sale of shares,
or contract for the sale of shares or determine  the  designations  and relative
rights,  preferences and limitations of a class or series of shares, except that
the board of  directors  may  authorize a  committee  or officer to do so within
limits  specifically  prescribed by the board of directors.  The committee shall
then have full power  within the limits set by the board of  directors  to adopt
any final  resolution  setting forth all  preferences,  limitations and relative
rights of such class or series and to  authorize an amendment of the articles of
incorporation  stating the  preferences,  limitations  and relative  rights of a
class or series  for  filing  with the  Secretary  of State  under the  Colorado
Business Corporation Act.

         Sections 4, 5, 6, 7, 8 and 12 of Article III,  which  govern  meetings,
notice,  waiver of notice,  quorum,  voting  requirements  and action  without a
meeting of the board of directors,  shall apply to committees  and their members
appointed under this Section 11.

         Neither  the  designation  of any such  committee,  the  delegation  of
authority to such  committee,  nor any action by such committee  pursuant to its
authority  shall  alone  constitute  compliance  by any  member  of the board of
directors or a member of the  committee in question with his  responsibility  to
conform to the  standard of care set forth in Article  III,  Section 14 of these
Bylaws.

         Section  12.  Informal  Action by  Directors.  Any action  required  or
permitted to be taken at a meeting of the directors or any committee  designated
by the board of directors  may be taken  without a meeting if a written  consent
(or  counterparts  thereof) that sets forth the action so taken is signed by all
of the directors entitled to vote with respect to the action taken. Such consent
shall have the same force and effect as a  unanimous  vote of the  directors  or
committee members and may be stated as such in any document.  Unless the consent
specifies a different  effective  date,  action  taken under this  Section 12 is
effective at the time the last director  signs a writing  describing  the action
taken,  unless,  before  such time,  any  director  has revoked his consent by a
writing signed by the director and received by the president or the secretary of
the Corporation.

         Section 13. Telephonic Meetings.  The board of directors may permit any
director (or any member of a committee  designated by the board) to  participate
in a regular or special meeting of the board of directors or a committee thereof
through  the  use  of  any  means  of   communication  by  which  all  directors
participating in the meeting can hear each other during the meeting.  A director
participating  in a meeting in this  manner is deemed to be present in person at
the meeting.
                                       11
<PAGE>
         Section 14.  Standard of Care. A director shall perform his duties as a
director,  including without  limitation his duties as a member of any committee
of the board,  in good faith,  in a manner he  reasonably  believes to be in the
best  interests  of the  Corporation,  and with the care an  ordinarily  prudent
person  in a like  position  would  exercise  under  similar  circumstances.  In
performing  his duties,  a director  shall be  entitled to rely on  information,
opinions,  reports  or  statements,  including  financial  statements  and other
financial  data,  in each case  prepared  or  presented  by the  persons  herein
designated. However, he shall not be considered to be acting in good faith if he
has knowledge  concerning  the matter in question that would cause such reliance
to be  unwarranted.  A director  shall not be liable to the  Corporation  or its
shareholders  for any  action  he takes or omits to take as a  director  if,  in
connection  with such action or omission,  he performs his duties in  compliance
with this Section 14.

         The  designated  persons on whom a director is entitled to rely are (a)
one  or  more  officers  or  employees  of the  Corporation  whom  the  director
reasonably  believes to be reliable and competent in the matters presented,  (b)
legal  counsel,  public  accountant,  or other  person as to  matters  which the
director reasonably  believes to be within such person's  professional or expert
competence,  or (c) a committee  of the board of directors on which the director
does  not  serve  if the  director  reasonably  believes  the  committee  merits
confidence.

                                   ARTICLE IV

                               OFFICERS AND AGENTS

         Section  1.  General.  The  officers  of  the  Corporation  shall  be a
president,  one or more vice  presidents,  a secretary and a treasurer,  each of
whom  shall be a natural  person  eighteen  years of age or older.  The board of
directors  or an officer or officers  authorized  by the board may appoint  such
other officers, assistant officers,  committees and agents, including a chairman
of the  board,  assistant  secretaries  and  assistant  treasurers,  as they may
consider necessary. The board of directors or the officer or officers authorized
by the board shall from time to time determine the procedure for the appointment
of  officers,  their  term of  office,  their  authority  and  duties  and their
compensation.  One person may hold more than one office.  In all cases where the
duties of any officer,  agent or employee are not prescribed by the bylaws or by
the board of directors,  such officer, agent or employee shall follow the orders
and instructions of the president of the Corporation.

         Section  2.  Appointment  and  Term  of  Office.  The  officers  of the
Corporation  shall be appointed by the board of directors at each annual meeting
of the  board  held  after  each  annual  meeting  of the  shareholders.  If the
appointment of officers is not made at such meeting or if an officer or officers
are to be  appointed  by another  officer or officers of the  Corporation,  such
appointments  shall be made as soon  thereafter  as  conveniently  may be.  Each
officer shall hold office until the first of the following occurs: his successor
shall have been duly appointed and qualified, his death, his resignation, or his
removal in the manner provided in Section 3.
                                       12
<PAGE>
         Section 3.  Resignation and Removal.  An officer may resign at any time
by giving written notice of resignation to the  Corporation.  The resignation is
effective  when the  notice is  received  by the  Corporation  unless the notice
specifies a later effective date.

         Any  officer or agent may be removed at any time with or without  cause
by the board of  directors  or an officer or officers  authorized  by the board.
Such removal does not affect the contract rights,  if any, of the Corporation or
of the person so removed.  The  appointment  of an officer or agent shall not in
itself create contract rights.

         Section 4. Vacancies. A vacancy in any office,  however occurring,  may
be filled by the board of directors, or by the officer or officers authorized by
the board,  for the  unexpired  portion  of the  officer's  term.  If an officer
resigns and his  resignation  is made  effective  at a later date,  the board of
directors,  or  officer or  officers  authorized  by the  board,  may permit the
officer to remain in office  until the  effective  date and may fill the pending
vacancy  before  the  effective  date if the board of  directors  or  officer or
officers  authorized  by the board  provide  that the  successor  shall not take
office until the effective date. In the alternative,  the board of directors, or
officer or officers authorized by the board of directors, may remove the officer
at any time before the effective date and may fill the resulting vacancy.

         Section 5.  President.  Subject to the direction and supervision of the
board of directors,  the president shall be the chief  executive  officer of the
Corporation,  and shall have  general  and active  control  of its  affairs  and
business and general supervision of its officers,  agents and employees.  Unless
otherwise  directed by the board of  directors,  the  president  shall attend in
person or by  substitute  appointed  by him,  or shall  execute on behalf of the
Corporation written  instruments  appointing a proxy or proxies to represent the
Corporation,  at all meetings of the  stockholders  of any other  Corporation in
which the  Corporation  holds any  stock.  On  behalf  of the  Corporation,  the
president may in person or by substitute or by proxy execute  written waivers of
notice and consents with respect to any such meetings.  At all such meetings and
otherwise,  the  president,  in person or by substitute  or proxy,  may vote the
stock held by the Corporation,  execute written  consents and other  instruments
with respect to such stock,  and exercise any and all rights and powers incident
to the  ownership  of said stock,  subject to the  instructions,  if any, of the
board of directors. The president shall have custody of the treasurer's bond, if
any.

         Section  6. Vice  Presidents.  The vice  presidents  shall  assist  the
president  and  shall  perform  such  duties as may be  assigned  to them by the
president or by the board of  directors.  In the absence of the  president,  the
vice  president,  if any (or, if more than one, the vice presidents in the order
designated by the board of directors, or if the board makes no such designation,
then the vice president designated by the president, or if neither the board nor
the  president  makes  any  such  designation,  the  senior  vice  president  as
determined by first election to that office),  shall have the powers and perform
the duties of the president.

         Section 7.  Secretary.  The secretary shall (a) prepare and maintain as
permanent  records the minutes of the  proceedings of the  shareholders  and the
board of directors, a record of all
                                       13
<PAGE>
actions taken by the  shareholders  or board of directors  without a meeting,  a
record of all actions taken by a committee of the board of directors in place of
the board of directors on behalf of the Corporation, and a record of all waivers
of notice of  meetings  of  shareholders  and of the board of  directors  or any
committee  thereof,  (b) see that all notices are duly given in accordance  with
the provisions of these Bylaws and as required by law, (c) serve as custodian of
the corporate  records and of the seal of the  Corporation and affix the seal to
all  documents  when  authorized  by the  board  of  directors,  (d) keep at the
Corporation's  registered  office  or  principal  place  of  business  a  record
containing  the names and addresses of all  shareholders  in a form that permits
preparation of a list of  shareholders  arranged by voting group and by class or
series of shares  within each voting  group,  that is  alphabetical  within each
class or series and that shows the  address of, and the number of shares of each
class or series held by, each shareholder, unless such a record shall be kept at
the office of the Corporation's transfer agent or registrar, (e) maintain at the
Corporation's  principal  office the  originals  or copies of the  Corporation's
articles of incorporation,  bylaws,  minutes of all  shareholders'  meetings and
records of all action taken by shareholders without a meeting for the past three
years, all written communications within the past three years to shareholders as
a group or to the holders of any class or series of shares as a group, a list of
the names and business  addresses of the current directors and officers,  a copy
of the  Corporation's  most recent  corporate report filed with the Secretary of
State, and financial  statements  showing in reasonable detail the Corporation's
assets and liabilities  and results of operations for the last three years,  (f)
have general charge of the stock transfer books of the  Corporation,  unless the
Corporation has a transfer agent, (g)  authenticate  records of the Corporation,
and (h) in general,  perform all duties  incident to the office of secretary and
such other  duties as from time to time may be assigned to him by the  president
or by the board of directors. Assistant secretaries, if any, shall have the same
duties and powers, subject to supervision by the secretary. The directors and/or
shareholders  may,  however,  respectively  designate  a person  other  than the
secretary  or  assistant  secretary  to keep the  minutes  of  their  respective
meetings.

         Any books, records or minutes of the Corporation may be in written form
or in any form capable of being  converted into written form within a reasonable
time.

         Section 8. Treasurer.  The treasurer  shall be the principal  financial
officer  of the  Corporation,  shall  have the care and  custody  of all  funds,
securities,  evidences  of  indebtedness  and  other  personal  property  of the
Corporation  and shall deposit the same in accordance  with the  instructions of
the board of directors.  He shall receive and give receipts and acquittances for
money  paid  in on  account  of  the  Corporation,  and  shall  pay  out  of the
Corporation's  funds on hand all  bills,  payrolls  and other  just debts of the
Corporation of whatever nature upon maturity.  He shall perform all other duties
incident to the office of the treasurer  and,  upon request of the board,  shall
make such reports to it as may be required at any time. He shall, if required by
the board,  give the  Corporation  a bond in such sums and with such sureties as
shall be satisfactory to the board, conditioned upon the faithful performance of
his duties and for the  restoration  to the  Corporation  of all books,  papers,
vouchers,  money and other  property of whatever kind in his possession or under
his control  belonging to the  Corporation.  He shall have such other powers and
perform such other duties as may from time to time be prescribed by the board of
directors
                                       14
<PAGE>
or the president.  The assistant treasurers,  if any, shall have the same powers
and duties, subject to the supervision of the treasurer.

         The  treasurer  shall also be the principal  accounting  officer of the
Corporation.  He shall  prescribe  and  maintain  the  methods  and  systems  of
accounting  to be  followed,  keep  complete  books and  records  of  account as
required by the Colorado  Business  Corporation Act, prepare and file all local,
state and federal tax  returns,  prescribe  and  maintain an adequate  system of
internal  audit  and  prepare  and  furnish  to the  president  and the board of
directors   statements  of  account  showing  the  financial   position  of  the
Corporation and the results of its operations.

                                    ARTICLE V

                                      STOCK

         Section 1. Certificates.  The board of directors shall be authorized to
issue any of its classes of shares with or without  certificates.  The fact that
the  shares  are not  represented  by  certificates  shall have no effect on the
rights  and  obligations  of  shareholders.  If the shares  are  represented  by
certificates,  such  shares  shall  be  represented  by  consecutively  numbered
certificates  signed,  either  manually  or by  facsimile,  in the  name  of the
Corporation by one or more persons designated by the board of directors. In case
any officer  who has signed or whose  facsimile  signature  has been placed upon
such certificate shall have ceased to be such officer before such certificate is
issued,  such  certificate may nonetheless be issued by the Corporation with the
same effect as if he were such officer at the date of its issue. Certificates of
stock shall be in such form and shall contain such  information  consistent with
law as  shall be  prescribed  by the  board  of  directors.  If  shares  are not
represented  by  certificates,  within a reasonable  time following the issue or
transfer of such shares,  the Corporation  shall send the shareholder a complete
written  statement of all of the information  required to be provided to holders
of uncertificated shares by the Colorado Business Corporation Act.

         Section 2.  Consideration  for Shares.  Certificated or  uncertificated
shares shall not be issued until the shares represented  thereby are fully paid.
The board of directors may  authorize  the issuance of shares for  consideration
consisting of any tangible or intangible property of benefit to the Corporation,
including cash,  promissory notes, services performed or other securities of the
Corporation. Future services shall not constitute payment or partial payment for
shares of the  Corporation.  The promissory note of a subscriber or an affiliate
of a subscriber  shall not constitute  payment or partial  payment for shares of
the  Corporation  unless the note is  negotiable  and is secured by  collateral,
other than the shares being purchased, having a fair market value at least equal
to the principal amount of the note. For purposes of this Section 2, "promissory
note"  means a  negotiable  instrument  on which there is an  obligation  to pay
independent of collateral and does not include a non-recourse note.

         Section 3. Lost Certificates.  In case of the alleged loss, destruction
or mutilation of a certificate  of stock,  the board of directors may direct the
issuance of a new certificate in lieu
                                       15
<PAGE>
thereof upon such terms and  conditions in conformity  with law as the board may
prescribe.  The board of directors may in its discretion require an affidavit of
lost  certificate  and/or a bond in such form and amount and with such surety as
it may determine before issuing a new certificate.

         Section 4. Transfer of Shares.  Upon surrender to the Corporation or to
a transfer  agent of the  Corporation of a certificate of stock duly endorsed or
accompanied  by proper  evidence  of  succession,  assignment  or  authority  to
transfer,  and receipt of such documentary  stamps as may be required by law and
evidence  of  compliance   with  all  applicable   securities   laws  and  other
restrictions,  the  Corporation  shall  issue a new  certificate  to the  person
entitled thereto,  and cancel the old certificate.  Every such transfer of stock
shall be entered on the stock  books of the  Corporation  which shall be kept at
its principal  office or by the person and the place  designated by the board of
directors.

         Except as otherwise  expressly  provided in Article II,  Sections 7 and
11, and except for the assertion of dissenters' rights to the extent provided in
the Colorado  Business  Corporation  Act, the  Corporation  shall be entitled to
treat the  registered  holder  of any  shares  of the  Corporation  as the owner
thereof for all purposes,  and the  Corporation  shall not be bound to recognize
any equitable or other claim to, or interest in, such shares or rights  deriving
from such  shares on the part of any person  other than the  registered  holder,
including  without  limitation  any  purchaser,  assignee or  transferee of such
shares or rights  deriving from such shares,  unless and until such other person
becomes the  registered  holder of such shares,  whether or not the  corporation
shall have either actual or constructive  notice of the claimed interest of such
other person.

         Section 5. Transfer Agent,  Registrars and Paying Agents. The board may
at its discretion appoint one or more transfer agents, registrars and agents for
making payment upon any class of stock, bond, debenture or other security of the
Corporation.  Such agents and registrars may be located either within or outside
Colorado.  They shall have such  rights and duties and shall be entitled to such
compensation as may be agreed.

                                   ARTICLE VI

                       INDEMNIFICATION OF CERTAIN PERSONS

         Section 1.  Indemnification.  For  purposes  of  Article  VI, a "Proper
Person"  means any  person who was or is a party or is  threatened  to be made a
party to any  threatened,  pending  or  completed  action,  suit or  proceeding,
whether civil, criminal,  administrative or investigative, and whether formal or
informal, by reason of the fact that he is or was a director, officer, employee,
fiduciary  or agent of the  Corporation,  or is or was serving at the request of
the Corporation as a director, officer, partner, trustee, employee, fiduciary or
agent of any  foreign or  domestic  profit or  nonprofit  corporation  or of any
partnership,   joint  venture,   trust,   profit  or  nonprofit   unincorporated
association,  limited liability company, or other enterprise or employee benefit
plan.  The  Corporation  shall  indemnify any Proper Person  against  reasonably
incurred expenses  (including  attorneys'  fees),  judgments,  penalties,  fines
(including any excise tax assessed with
                                       16
<PAGE>
respect to an employee  benefit plan) and amounts paid in settlement  reasonably
incurred by him in  connection  with such action,  suit or  proceeding  if it is
determined  by the  groups  set  forth  in  Section  4 of this  Article  that he
conducted himself in good faith and that he reasonably  believed (a) in the case
of conduct in his official  capacity with the Corporation,  that his conduct was
in the Corporation's best interests,  or (b) in all other cases (except criminal
cases),  that his  conduct was at least not  opposed to the  Corporation's  best
interests,  or (c) in  the  case  of any  criminal  proceeding,  that  he had no
reasonable  cause to believe his conduct was  unlawful.  A Proper Person will be
deemed  to be acting  in his  official  capacity  while  acting  as a  director,
officer, employee or agent on behalf of this Corporation and not while acting on
this Corporation's behalf for some other entity.

         No  indemnification  shall be made  under  this  Article VI to a Proper
Person  with  respect  to any  claim,  issue  or  matter  in  connection  with a
proceeding  by or in the right of a  Corporation  in which the Proper Person was
adjudged liable to the Corporation or in connection with any proceeding charging
that the Proper  Person  derived an improper  personal  benefit,  whether or not
involving action in an official capacity, in which he was adjudged liable on the
basis that he derived an improper  personal  benefit.  Further,  indemnification
under this Section in connection with a proceeding brought by or in the right of
the Corporation shall be limited to reasonable  expenses,  including  attorneys'
fees, incurred in connection with the proceeding.

         Section 2. Right to  Indemnification.  The Corporation  shall indemnify
any Proper  Person who was wholly  successful,  on the merits or  otherwise,  in
defense of any  action,  suit,  or  proceeding  as to which he was  entitled  to
indemnification  under Section 1 of this Article VI against expenses  (including
attorneys'  fees)  reasonably  incurred by him in connection with the proceeding
without  the  necessity  of  any  action  by  the  Corporation  other  than  the
determination in good faith that the defense has been wholly successful.

         Section 3. Effect of  Termination  of Action.  The  termination  of any
action, suit or proceeding by judgment, order, settlement or conviction, or upon
a plea of nolo  contendere  or its  equivalent  shall  not of  itself  create  a
presumption that the person seeking  indemnification  did not meet the standards
of conduct  described  in Section 1 of this  Article VI.  Entry of a judgment by
consent  as  part  of a  settlement  shall  not be  deemed  an  adjudication  of
liability, as described in Section 2 of this Article VI.

         Section 4. Groups  Authorized  to Make  Indemnification  Determination.
Except where there is a right to indemnification as set forth in Sections 1 or 2
of this Article or where indemnification is ordered by a court in Section 5, any
indemnification  shall  be made by the  Corporation  only as  authorized  in the
specific case upon a determination by a proper group that indemnification of the
Proper  Person is  permissible  under the  circumstances  because he has met the
applicable  standards  of conduct set forth in Section 1 of this  Article.  This
determination  shall be made by the board of  directors  by a  majority  vote of
those  present at a meeting at which a quorum is  present,  which  quorum  shall
consist of  directors  not  parties to the  proceeding  ("Quorum").  If a Quorum
cannot be obtained, the determination shall be made by a majority vote
                                       17
<PAGE>
of a  committee  of the  board  of  directors  designated  by the  board,  which
committee shall consist of two or more directors not parties to the proceedings,
except that directors who are parties to the  proceeding may  participate in the
designation  of  directors  for the  committee.  If a  Quorum  of the  board  of
directors cannot be obtained and the committee cannot be established, or even if
a Quorum is  obtained  or the  committee  is  designated  and a majority  of the
directors  constituting  such Quorum or committee so directs,  the determination
shall be made by (a) independent  legal counsel  selected by a vote of the board
of directors or the committee in the manner specified in this Section 4 or, if a
Quorum of the full board of directors  cannot be obtained and a committee cannot
be established,  by independent legal counsel selected by a majority vote of the
full board (including  directors who are parties to the action) or (b) a vote of
the shareholders.

         Section 5. Court-Ordered  Indemnification.  Any Proper Person may apply
for  indemnification  to the court conducting the proceeding or to another court
of competent jurisdiction for mandatory  indemnification under Section 2 of this
Article,  including  indemnification  for reasonable expenses incurred to obtain
court-ordered  indemnification.  If the court determines that such Proper Person
is fairly and reasonably entitled to indemnification in view of all the relevant
circumstances,  whether  or not he met the  standards  of  conduct  set forth in
Section 1 of this Article or was adjudged  liable in the  proceeding,  the court
may order such  indemnification  as the court  deems  proper  except that if the
Proper  Person has been  adjudged  liable,  indemnification  shall be limited to
reasonable  expenses  incurred in connection  with the proceeding and reasonable
expenses incurred to obtain court-ordered indemnification.

         Section  6.  Advance  of  Expenses.   Reasonable   expenses  (including
attorneys'  fees)  incurred  in  defending  an  action,  suit or  proceeding  as
described in Section 1 may be paid by the  Corporation  to any Proper  Person in
advance of the final disposition of such action, suit or proceeding upon receipt
of (a) a written  affirmation of such Proper  Person's good faith belief that he
has met the standards of conduct prescribed by Section 1 of this Article VI, (b)
a written undertaking,  executed personally or on the Proper Person's behalf, to
repay such  advances  if it is  ultimately  determined  that he did not meet the
prescribed  standards of conduct (the undertaking  shall be an unlimited general
obligation  of the Proper  Person but need not be  secured  and may be  accepted
without  reference  to  financial   ability  to  make  repayment),   and  (c)  a
determination  is made by the proper  group (as  described  in Section 4 of this
Article  VI)  that the  facts as then  known to the  group  would  not  preclude
indemnification.  Determination  and  authorization of payments shall be made in
the same manner specified in Section 4 of this Article VI.

         Section 7.  Witness  Expenses.  The  sections of this Article VI do not
limit the  Corporation's  authority to pay or reimburse  expenses  incurred by a
director in connection with an appearance as a witness in a proceeding at a time
when he has not been made a named defendant or respondent in the proceeding.

         Section 8. Report to Shareholders. Any indemnification of or advance of
expenses to a director in  accordance  with this Article VI, if arising out of a
proceeding by or on behalf of the  Corporation,  shall be reported in writing to
the shareholders with or before the notice of the next shareholders' meeting. If
the next
                                       18
<PAGE>
shareholder action is taken without a meeting at the instigation of the board of
directors,  such notice shall be given to the shareholders at or before the time
the first shareholder signs a writing consenting to such action.

                                   ARTICLE VII

                             PROVISION OF INSURANCE

         By action of the board of  directors,  notwithstanding  any interest of
the  directors  in  the  action,  the  Corporation  may  purchase  and  maintain
insurance,   in  such  scope  and  amounts  as  the  board  of  directors  deems
appropriate,  on  behalf  of  any  person  who is or  was a  director,  officer,
employee,  fiduciary  or agent of the  Corporation,  or who,  while a  director,
officer, employee,  fiduciary or agent of the Corporation,  is or was serving at
the  request  of the  Corporation  as a  director,  officer,  partner,  trustee,
employee,  fiduciary or agent of any other foreign or domestic corporation or of
any  partnership,  joint  venture,  trust,  profit or  nonprofit  unincorporated
association,  limited  liability company or other enterprise or employee benefit
plan,  against any  liability  asserted  against,  or  incurred  by, him in that
capacity  or arising out of his status as such,  whether or not the  Corporation
would  have the  power  to  indemnify  him  against  such  liability  under  the
provisions of Article VI or applicable  law. Any such  insurance may be procured
from  any  insurance  company  designated  by  the  board  of  directors  of the
Corporation, whether such insurance company is formed under the laws of Colorado
or any other  jurisdiction  of the United  States or  elsewhere,  including  any
insurance  company in which the  Corporation has an equity interest or any other
interest, through stock ownership or otherwise.

                                  ARTICLE VIII

                                  MISCELLANEOUS

         Section  1.  Seal.  The  corporate  seal of the  Corporation  shall  be
circular in form and shall  contain the name of the  Corporation  and the words,
"Seal, Colorado."

         Section 2. Fiscal Year. The fiscal year of the Corporation  shall be as
established by the board of directors.

         Section 3. Amendments.  The board of directors shall have power, to the
maximum  extent  permitted by the Colorado  Business  Corporation  Act, to make,
amend and repeal the Bylaws of the Corporation at any regular or special meeting
of the board  unless  the  shareholders,  in making,  amending  or  repealing  a
particular  bylaw,  expressly provide that the directors may not amend or repeal
such bylaw. The Shareholders  also shall have the power to make, amend or repeal
the Bylaws of the  Corporation at any annual  meeting or at any special  meeting
called for that purpose.
                                       19
<PAGE>

         Section 4. Gender.  The  masculine  gender is used in these Bylaws as a
matter of convenience  only and shall be interpreted to include the feminine and
neuter genders as the circumstances indicate.

         Section  5.  Conflicts.  In the  event of any  irreconcilable  conflict
between these Bylaws and either the  Corporation's  articles of incorporation or
applicable law, the latter shall control.

         Section 6. Definitions.  Except as otherwise  specifically  provided in
these Bylaws,  all terms used in these Bylaws shall have the same  definition as
in the Colorado Business Corporation Act.

                                        The   undersigned   Secretary   of   the
                                        Corporation  hereby  certifies  that the
                                        foregoing  Amended and  Restated  Bylaws
                                        are the Amended and  Restated  Bylaws of
                                        the  Corporation  that were duly adopted
                                        by  the  Board  of   Directors   of  the
                                        Corporation on December 19, 1996



                                        /s/ Peter N. Chapman
                                        ----------------------------------------
                                        Peter N. Chapman, Secretary

                                       20

<TABLE> <S> <C>

<ARTICLE>                     5
<MULTIPLIER>                                         1
<CURRENCY>                                U.S. DOLLARS
       
<S>                             <C>
<PERIOD-TYPE>                   YEAR
<FISCAL-YEAR-END>                          DEC-31-1996
<PERIOD-START>                             JAN-31-1996
<PERIOD-END>                               DEC-31-1996
<EXCHANGE-RATE>                                      1
<CASH>                                             208
<SECURITIES>                                         0
<RECEIVABLES>                                        0
<ALLOWANCES>                                         0
<INVENTORY>                                          0
<CURRENT-ASSETS>                                   208
<PP&E>                                               0
<DEPRECIATION>                                       0
<TOTAL-ASSETS>                                   3,320
<CURRENT-LIABILITIES>                          180,197
<BONDS>                                              0
                                0
                                          0
<COMMON>                                         1,930
<OTHER-SE>                                    (178,807)
<TOTAL-LIABILITY-AND-EQUITY>                     3,320
<SALES>                                              0
<TOTAL-REVENUES>                                     0
<CGS>                                                0
<TOTAL-COSTS>                                        0
<OTHER-EXPENSES>                                26,545
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                                   0
<INCOME-PRETAX>                                (26,545)
<INCOME-TAX>                                         0
<INCOME-CONTINUING>                            (26,545)
<DISCONTINUED>                                 (14,035)
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                   (40,580)
<EPS-PRIMARY>                                    (.324)
<EPS-DILUTED>                                    (.324)
        

</TABLE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission